Search icon

AMERICAN CLASSIC SECURITIES, INC.

Headquarter

Company Details

Entity Name: AMERICAN CLASSIC SECURITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 May 1998 (27 years ago)
Date of dissolution: 26 Oct 2011 (13 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 26 Oct 2011 (13 years ago)
Document Number: P98000040026
FEI/EIN Number 593063392
Address: 201 ATP TOUR BOULEVARD #150, PONTE VEDRA, FL, 32082
Mail Address: 201 ATP TOUR BOULEVARD #150, PONTE VEDRA, FL, 32082
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AMERICAN CLASSIC SECURITIES, INC., ALABAMA 000-913-881 ALABAMA
Headquarter of AMERICAN CLASSIC SECURITIES, INC., NEW YORK 2523746 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
857116 201 ATP TOUR BLVD., SUITE 150, PONTE VEDRA, FL, 32082 201 ATP TOUR BLVD., SUITE 150, PONTE VEDRA, FL, 32082 904-285-6443

Filings since 2010-02-24

Form type X-17A-5
File number 008-41890
Filing date 2010-02-24
Reporting date 2009-12-31
File View File

Filings since 2009-02-25

Form type X-17A-5
File number 008-41890
Filing date 2009-02-25
Reporting date 2008-12-31
File View File

Filings since 2008-02-26

Form type X-17A-5
File number 008-41890
Filing date 2008-02-26
Reporting date 2007-12-31
File View File

Filings since 2007-04-16

Form type X-17A-5/A
File number 008-41890
Filing date 2007-04-16
Reporting date 2006-12-31
File View File

Filings since 2007-02-28

Form type X-17A-5
File number 008-41890
Filing date 2007-02-28
Reporting date 2006-12-31
File View File

Filings since 2006-02-28

Form type X-17A-5
File number 008-41890
Filing date 2006-02-28
Reporting date 2005-12-31
File View File

Filings since 2005-02-28

Form type X-17A-5
File number 008-41890
Filing date 2005-02-28
Reporting date 2004-12-31
File View File

Filings since 2004-02-27

Form type X-17A-5
File number 008-41890
Filing date 2004-02-27
Reporting date 2003-12-31
File View File

Filings since 2003-02-28

Form type X-17A-5
File number 008-41890
Filing date 2003-02-28
Reporting date 2002-12-31
File View File

Filings since 2002-02-26

Form type X-17A-5
File number 008-41890
Filing date 2002-02-26
Reporting date 2001-12-31
File View File

Agent

Name Role Address
LESNICK IRVING I Agent 1200 N. FEDERAL HWY., BOCA RATON, FL, 334322845

Chief Executive Officer

Name Role Address
POLICASTRO GERALD Chief Executive Officer 201 ATP TOUR BLVD STE 150, PONTE VEDRA, FL, 32082

Chairman

Name Role Address
POLICASTRO GERALD Chairman 201 ATP TOUR BLVD STE 150, PONTE VEDRA, FL, 32082

President

Name Role Address
LEE PETER R President 201 ATP TOUR BLVD STE 150, PONTE VEDRA, FL, 32082

Director

Name Role Address
LEE PETER R Director 201 ATP TOUR BLVD STE 150, PONTE VEDRA, FL, 32082
SIELICKI RICHARD F Director 201 ATP TOUR BOULEVARD #150, PONTE VEDRA, FL, 32082

Chief Financial Officer

Name Role Address
SIELICKI RICHARD F Chief Financial Officer 201 ATP TOUR BOULEVARD #150, PONTE VEDRA, FL, 32082

Secretary

Name Role Address
BOST KELLEY Secretary 201 ATP TOUR BOULEVARD #150, PONTE VEDRA, FL, 32082

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2011-10-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-07-10 1200 N. FEDERAL HWY., SUITE 209, BOCA RATON, FL 33432-2845 No data
AMENDMENT 1999-07-09 No data No data
MERGER 1999-02-11 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000021809

Documents

Name Date
MISC-ADDRESS CHANGE 2012-09-21
CORAPVDWN 2011-10-26
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-03-26
ANNUAL REPORT 2009-04-01
Reg. Agent Change 2008-07-10
ANNUAL REPORT 2008-03-06
ANNUAL REPORT 2007-05-16
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State