Search icon

AMERICAN CONSTRUCTION & INVESTMENTS, INC. - Florida Company Profile

Company Details

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

AMERICAN CONSTRUCTION & INVESTMENTS, 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: 10 Jun 1992 (33 years ago)
Date of dissolution: 03 Apr 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2003 (22 years ago)
Document Number: V42591
FEI/EIN Number 650338161

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

Address: 13800 SW 8 ST, #168, MIAMI, FL, 33184, US
Mail Address: 13800 SW 8 ST, #168, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE SANTINO, JOSEPH Director 13800 SW 8 STREET #168, MIAMI, FL, 33184
DE SANTINO JOSEPH Agent 13800 SW 8 STREET, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-04-03 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-21 13800 SW 8 ST, #168, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2002-04-21 13800 SW 8 ST, #168, MIAMI, FL 33184 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-21 13800 SW 8 STREET, #168, MIAMI, FL 33184 -
REGISTERED AGENT NAME CHANGED 1993-03-02 DE SANTINO JOSEPH -

Documents

Name Date
Voluntary Dissolution 2003-04-03
ANNUAL REPORT 2002-04-21
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-03-21
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-04-02
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1996-04-24
ANNUAL REPORT 1995-04-28
ANNUAL REPORT 1995-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State