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 |
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 |
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 |
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