Entity Name: | ALL AMERICAN CONTAINERS OF THE NORTHEAST, 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State