Entity Name: | ASPHALT MATERIALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ASPHALT MATERIALS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Dec 1977 (47 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Dec 1984 (40 years ago) |
Document Number: | 553318 |
FEI/EIN Number |
591803364
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11 NEWPORT ROAD, ST. MARKS, FL, 32355 |
Mail Address: | P.O. BOX 277, ST. MARKS, FL, 32355 |
ZIP code: | 32355 |
County: | Wakulla |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES E H | President | 5317 Velda Dairy Road, TALLAHASSEE, FL, 32309 |
Lee Emily N | Vice President | 174 Scenic stream circle, Crawfordville, FL, 32327 |
Jones E H | Agent | 11 NEWPORT ROAD, ST. MARKS, FL, 32355 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-14 | Lee, Emily N | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-14 | 174 Scenic Stream Circle, Crawfordville, FL 32327 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-11 | 11 NEWPORT ROAD, ST. MARKS, FL 32355 | - |
CHANGE OF MAILING ADDRESS | 2003-01-28 | 11 NEWPORT ROAD, ST. MARKS, FL 32355 | - |
AMENDMENT | 1984-12-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State