Search icon

AMERICAN CONSTRUCTION GROUP, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN CONSTRUCTION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN CONSTRUCTION GROUP, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Apr 1998 (27 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P98000035846
FEI/EIN Number 650829286

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

Address: 2742 SW 8TH ST, STE 204, MIAMI, FL, 33135
Mail Address: 2742 SW 8TH ST, STE 204, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGGI POHS President 2742 SW8TH ST SUITE 204, MIAMI, FL
MAGGI POHS Secretary 2742 SW8TH ST SUITE 204, MIAMI, FL
MAGGI POHS Treasurer 2742 SW8TH ST SUITE 204, MIAMI, FL
MAGGI POHS Director 2742 SW8TH ST SUITE 204, MIAMI, FL
MASRI SAMIR Agent 2 ALHUMBRA PLAZA STE 508, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2004-05-20 - -
REGISTERED AGENT ADDRESS CHANGED 2003-04-15 2 ALHUMBRA PLAZA STE 508, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-15 2742 SW 8TH ST, STE 204, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2003-04-15 2742 SW 8TH ST, STE 204, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2002-05-28 MASRI, SAMIR -
AMENDMENT 2001-08-27 - -
AMENDMENT 1998-06-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900016262 LAPSED 03-17123 CA 15 11TH JUD CIR CRT DADE CO FL 2004-05-24 2009-07-01 $33844.79 FERGUSON ENTERPRISES, INC., 2361 N.W. 22ND STREET, POMPANO BEACH, FL 33069
J03000037806 INACTIVE WITH A SECOND NOTICE FILED 2002 31790 CIDI 7TH JUDICIAL CRT CT VOLUSIA CT 2003-01-14 2008-01-31 $37,777.07 CONRAD YELVINGTON DISTRIBUTORS INC, 2326 BELLEVUE AVENUE, DAYTONA BEACH FL 32114

Documents

Name Date
Amendment 2004-05-20
ANNUAL REPORT 2003-04-15
ANNUAL REPORT 2002-05-28
Amendment 2001-08-27
ANNUAL REPORT 2001-05-12
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-05-10
Amendment 1998-06-22
Domestic Profit 1998-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State