Search icon

ALL STATES ASPHALT, INC.

Company Details

Entity Name: ALL STATES ASPHALT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 16 Jul 2008 (17 years ago)
Date of dissolution: 28 Dec 2020 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Dec 2020 (4 years ago)
Document Number: F08000003133
FEI/EIN Number 042216868
Address: 112 AMHERST RD., SUNDERLAND, MA, 01375, US
Mail Address: 112 AMHERST RD., SUNDERLAND, MA, 01375
Place of Formation: MASSACHUSETTS

President

Name Role Address
MILLER RICHARD J President 7575 PELICAN BAY BLVD #304, NAPLES, FL, 34108

Director

Name Role Address
MILLER RICHARD J Director 7575 PELICAN BAY BLVD #304, NAPLES, FL, 34108
HANKOWSKI SETH M Director 141 Dorchester Avenue, PHB, BOSTON, MA, 02127
HANKOWSKI MARK A Director 64 Hop Brook Rd, Amherst, MA, 01002
HANKOWSKI AARON J Director 100 Pier 4 Blvd., Boston, MA, 02210

Vice President

Name Role Address
HANKOWSKI SETH M Vice President 141 Dorchester Avenue, PHB, BOSTON, MA, 02127

Treasurer

Name Role Address
REED CRAIG S Treasurer 58 SALVATORE DR, WESTFIELD, MA, 01085

Chairman

Name Role Address
HANKOWSKI DAVID M Chairman 7575 Pelican Bay Blvd., #1008, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-12-28 No data No data
CHANGE OF MAILING ADDRESS 2020-12-28 112 AMHERST RD., SUNDERLAND, MA 01375 No data
REGISTERED AGENT CHANGED 2020-12-28 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-20 112 AMHERST RD., SUNDERLAND, MA 01375 No data

Documents

Name Date
Withdrawal 2020-12-28
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-01-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State