Search icon

AMERICAN HOLDING CORP. - Florida Company Profile

Company Details

Entity Name: AMERICAN HOLDING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN HOLDING CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jan 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Mar 2010 (15 years ago)
Document Number: P98000008488
FEI/EIN Number 650815673

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 765 NORTH BEACH ST, ORMOND BEACH, FL, 32174, US
Mail Address: 765 NORTH BEACH ST, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GABRILOVE STEPHEN H President 765 NORTH BEACH ST, ORMOND BEACH, FL, 32174
GABRILOVE STEPHEN H Director 765 NORTH BEACH ST, ORMOND BEACH, FL, 32174
GABRILOVE STEPHEN H Secretary 765 NORTH BEACH ST, ORMOND BEACH, FL, 32174
GABRILOVE STEPHEN Agent 765 NORTH BEACH ST, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-28 765 NORTH BEACH ST, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2019-01-28 765 NORTH BEACH ST, ORMOND BEACH, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 765 NORTH BEACH ST, ORMOND BEACH, FL 32174 -
AMENDMENT 2010-03-15 - -
REGISTERED AGENT NAME CHANGED 2010-01-04 GABRILOVE, STEPHEN -
AMENDMENT 2001-04-04 - -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State