ALL AMERICAN CONTAINERS OF THE NORTHEAST, INC. - Florida Company Profile

Entity Name: | ALL AMERICAN CONTAINERS OF THE NORTHEAST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 08 Oct 2009 (16 years ago) |
Date of dissolution: | 05 Oct 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 Oct 2017 (8 years ago) |
Document Number: | F09000004016 |
FEI/EIN Number | 208917375 |
Address: | 635 PIERCE STREET, SUITE B, SOMERSET, NJ, 08873, US |
Mail Address: | 1000 ABERNATHY ROAD NE, BUILDING 400 - STE. 1700, ALTANTA, GA, 30328 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Laschinger Mary A | Chief Executive Officer | 1000 Abernathy Road NE Building 400, Suite, Atlanta, GA, 30328 |
Hianik Mark W | Vice President | 1000 Abernathy Road NE Building 400, Suite, Atlanta, GA, 30328 |
Smith Stephen J | Chief Financial Officer | 1000 Abernathy Road NE Building 400, Suite, Atlanta, GA, 30328 |
Magley Andrew E | Treasurer | 1000 Abernathy Road NE Building 400, Suite, Atlanta, GA, 30328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-10-05 | - | - |
CHANGE OF MAILING ADDRESS | 2017-10-05 | 635 PIERCE STREET, SUITE B, SOMERSET, NJ 08873 | - |
REGISTERED AGENT CHANGED | 2017-10-05 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-03 | 635 PIERCE STREET, SUITE B, SOMERSET, NJ 08873 | - |
Name | Date |
---|---|
Withdrawal | 2017-10-05 |
AMENDED ANNUAL REPORT | 2017-10-05 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-01-17 |
ANNUAL REPORT | 2011-01-07 |
ANNUAL REPORT | 2010-07-06 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State