Search icon

THE AFTERMARKET GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE AFTERMARKET GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 29 Jun 2001 (24 years ago)
Date of dissolution: 02 Aug 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Aug 2019 (6 years ago)
Document Number: F01000003500
FEI/EIN Number 31-1632048

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

Address: 39400 Taylor Parkway, North Ridgeville, OH, 44309, US
Mail Address: 39400 Taylor Parkway, North Ridgeville, OH, 44309, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Leneghan Kathleen Treasurer 39400 Taylor Parkway, North Ridgeville, OH, 44309
LaPlaca Anthony C Secretary 39400 Taylor Parkway, North Ridgeville, OH, 44309
Fox Jerome EJr. Vice President 39400 Taylor Parkway, North Ridgeville, OH, 44309
LaPlaca Anthony C Vice President 39400 Taylor Parkway, North Ridgeville, OH, 44309
Monaghan Matthew Director 39400 Taylor Parkway, North Ridgeville, OH, 44309
Monaghan Matthew President 39400 Taylor Parkway, North Ridgeville, OH, 44309

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-08-02 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 39400 Taylor Parkway, North Ridgeville, OH 44309 -
CHANGE OF MAILING ADDRESS 2019-04-09 39400 Taylor Parkway, North Ridgeville, OH 44309 -
REINSTATEMENT 2003-10-16 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
MERGER 2001-06-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000037529

Documents

Name Date
Withdrawal 2019-08-02
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State