Search icon

AMERICAN CORPORATE TRADING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN CORPORATE TRADING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN CORPORATE TRADING SERVICES, 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: 24 Sep 1991 (34 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: S82290
FEI/EIN Number 650413281

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

Address: 880 NE 69TH ST., STE. 12-S, MIAMI, FL, 33138
Mail Address: 880 NE 69TH ST., STE. 12-S, MIAMI, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEISSNER NORBERT President 880 NE 69TH ST., STE. 12-S, MIAMI, FL, 33138
MUELLER CLAUS Vice President 880 NE 69TH ST., STE. 12-S, MIAMI, FL, 33138
BLATCHER PAULA Secretary 20760 NE 4TH COURT, MIAMI, FL, 33179
BLATCHER PAULA Treasurer 20760 NE 4TH COURT, MIAMI, FL, 33179
MEISSNER, NORBERT Agent 880 NE 69TH ST., MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1997-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-11-03 - -
CHANGE OF MAILING ADDRESS 1995-11-03 880 NE 69TH ST., STE. 12-S, MIAMI, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 1995-11-03 880 NE 69TH ST., STE. 12-S, MIAMI, FL 33138 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT ADDRESS CHANGED 1993-05-26 880 NE 69TH ST., STE. 12-S, MIAMI, FL 33138 -
REINSTATEMENT 1993-05-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 1998-09-24
ANNUAL REPORT 1997-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State