Entity Name: | AMERICAN CLASSIC HOMES & DEVELOPMENT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 11 Feb 1991 (34 years ago) |
Date of dissolution: | 26 Aug 1994 (30 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Aug 1994 (30 years ago) |
Document Number: | S30970 |
FEI/EIN Number | 59-3047764 |
Address: | 1 SAN JOSE PL, STE 6, JACKSONVILLE, FL 32257 |
Mail Address: | PO BOX 23466, JACKSONVILLE, FL 32241 |
ZIP code: | 32257 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MITCHELL, R E CHIP | Agent | 8050 SANTILLO DR, JACKSONVILLE, FL 32217 |
Name | Role | Address |
---|---|---|
GOELLER, WILLIAM E | Vice President | 7528 ARLINGTON EXPRESSWAY #411, JACKSONVILLE, FL |
EVERETT, DON | Vice President | 5208 TAN STR, JACKSONVILLE, FL |
Name | Role | Address |
---|---|---|
GOELLER, WILLIAM E | Treasurer | 7528 ARLINGTON EXPRESSWAY #411, JACKSONVILLE, FL |
Name | Role | Address |
---|---|---|
MITCHELL, R.E. CHIP | President | 8050 SANTILLO DRIVE, JACKSONVILLE, FL |
Name | Role | Address |
---|---|---|
MITCHELL, R.E. CHIP | Secretary | 8050 SANTILLO DRIVE, JACKSONVILLE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1993-06-18 | 1 SAN JOSE PL, STE 6, JACKSONVILLE, FL 32257 | No data |
CHANGE OF MAILING ADDRESS | 1993-06-18 | 1 SAN JOSE PL, STE 6, JACKSONVILLE, FL 32257 | No data |
REGISTERED AGENT NAME CHANGED | 1993-06-18 | MITCHELL, R E CHIP | No data |
REGISTERED AGENT ADDRESS CHANGED | 1993-06-18 | 8050 SANTILLO DR, JACKSONVILLE, FL 32217 | No data |
Date of last update: 03 Feb 2025
Sources: Florida Department of State