AMERICA'S CASHLINE CORP.

Main Information

Company Name AMERICA'S CASHLINE CORP.
Foreign Legal Name -
Entity Type: Foreign For-Profit Corporation
Business Id 1998121504
Company Status Revoked
Domicile State Michigan
Creation Date 1998-12-21
Original Formation Date 1998-09-09
Inactive Date 2002-11-14
Report Due Date 2000-12-31
Renewal Date -
Years Due
2000/2001, 2002/2003, 2004/2005, 2006/2007, 2008/2009, 2010/2011, 2012/2013, 2014/2015, 2016/2017
Company Agent
View AGENT RESIGNED Full Report »

About Company

AMERICA'S CASHLINE CORP. operates as a Foreign For-Profit Corporation with business ID 385599.

AMERICA'S CASHLINE CORP. was formed on Monday 21st December 1998, so this company age is twenty-five years, four months and nineteen days. This company status is currently revoked .

Principal office address of AMERICA'S CASHLINE CORP. is 13009 Cromie, WARREN, MI, 48093, USA. This address coordinates are: 42° 30' 56.1" N , 82° 59' 40" W.

There are currently two company principals in AMERICA'S CASHLINE CORP.. They are: secretary Kelley A. Sage, president Robert G. Cannon. This company agent is AGENT RESIGNED. According to the register, this agent type is .

Check more america's companies.

QR Code

Scan QR Code below with qrcode app on your smarthpone to get AMERICA'S CASHLINE CORP. data.

AMERICA'S CASHLINE CORP. on map

GPS Data: 42° 30' 56.1" N     82° 59' 40" W

Address

Principal Office Address: 13009 Cromie, WARREN, MI, 48093, USA
Applicant Address: -

Company Agent

Name AGENT RESIGNED
Type -
Address -
View AGENT RESIGNED Full Report »

Incorporators

Name Title Address
No records in database

Principals

Name Title Address
Kelley A. Sage Secretary 13009 Cromie, WARREN, MI, 48093 - 0000, USA
View Kelley A. Sage Full Report »
Robert G. Cannon President 13009 Cromie, WARREN, MI, 48093 - 0000, USA
View Robert G. Cannon Full Report »

Filings

Type Filing Date Effective Date Filling Number
Application for Certificate of Authority 1998-12-21 1998-12-21 0002617490
Application for Amended Certificate of Authority 1999-01-27 1999-01-27 0002617491
Change of Registered Office/Agent 2000-09-04 2000-09-04 0002617492
Resignation of Registered Agent 2002-02-01 2002-02-01 0002617493
Revocation of Certificate of Authority 2002-11-14 2002-11-14 0002617494

Previous Names

Name Filing Date Effective Date Filling Number
FIRST STAR FINANCIAL CORP. 1999-01-27 1999-01-27 0002617491

Nearby Comanies

NameAddressStatus
CENTRAL AIR FREIGHT INC 14701 HARRISON ROAD, STERLING HTS, MI, USA Revoked
AMERICA'S CASHLINE CORP. 13009 Cromie, WARREN, MI, 48093, USA Revoked
DIABETES NORTH AMERICA, INC. 13850 TWELVE MILER RD, STE 2A, WARREN, MI, 48088, USA Revoked
POWERLINK ENVIRONMENTAL SERVICES, LLC 14061 E 13 MILE ROAD SUITE 2, WARREN, MI, 48088, USA Revoked

Similar Companies By Name

NameAddressStatus
AMERICA'S 1ST CHOICE HEALTH PLANS, INC Expired
AMERICA'S 1ST, MORTGAGE & EQUITY CORPORATION 4416 Red Fern, INDPLS, IN, 46237, USA Admin Dissolved
AMERICA'S ADVANTAGE MORTGAGE, INC. 15424 S. HARLEM AVE, ORLAND PARK, IL, 60462, USA Revoked
AMERICA'S AFFORDABLE HOMES CO.-MISHAWAKA PO BOX 9341, MICHIGAN CITY, IN, 46361, USA Admin Dissolved
AMERICA'S AFFORDABLE HOMES CO.-WANATAH PO BOX 9341, MICHIGAN CITY, IN, 46361, USA Admin Dissolved
AMERICA'S AFFORDABLE HOUSING CORPORATION C/O E LEROY YODER, 17874 ST RD 23, SOUTH BEND, IN, 46635, USA Admin Dissolved
AMERICA'S ASSOCIATION FOR ALTERNATIVE CARE INC 14800 QUORUM DR, STE 500, DALLAS, TX, 75254, USA Active
AMERICA'S AUTO REPAIR LLC 4451 W WASHINGTON ST, STE B, INDIANAPOLIS, IN, 46241, USA Admin Dissolved
AMERICA'S AUTOPLEX, INCORPORATED R2 BOX 153A, BLOOMFIELD, IN, 47424, USA Admin Dissolved
AMERICA'S BACK OFFICE INC 13900 LAKESIDE CIRCLE, STE 200, STERLING HEIGHTS, MI, 48313, USA Active

AMERICA'S CASHLINE CORP. Reviews

Be the first to comment

0 comments