Search icon

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

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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