Search icon

AFTERMARKET CONTROLS CORP.

Company Details

Entity Name: AFTERMARKET CONTROLS CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 26 Oct 2009 (15 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: F09000004212
Address: 2519 DANA DRIVE, LAURINBURG, NC, 28352
Mail Address: 18501 PINES BLVD, UNIT 203-S, PEMBROKE PINES, FL, 33029
Place of Formation: DELAWARE

Agent

Name Role Address
DUNLAP MARITZA Agent 18501 PINES BLVD., UNIT 203-S, PEMBROKE PINES, FL, 33029

President

Name Role Address
PETRILLO THOMAS President 2519 DANA DRIVE, LAURINBURG, NC, 28352

Chief Executive Officer

Name Role Address
PETRILLO THOMAS Chief Executive Officer 2519 DANA DRIVE, LAURINBURG, NC, 28352

Director

Name Role Address
PETRILLO THOMAS Director 2519 DANA DRIVE, LAURINBURG, NC, 28352
WIEGAND ANDREW J Director 500 GRISWOLD STREET SUITE 2320, DETROIT, MI, 48226
CARROLL MARK H Director 500 GRISWOLD STREET, DETROIT, MI, 48226
MCKINLEY WILLIAM Director 500 GRISWOLD STREET, DETROIT, MI, 48226

Vice President

Name Role Address
WIEGAND ANDREW J Vice President 500 GRISWOLD STREET SUITE 2320, DETROIT, MI, 48226

Secretary

Name Role Address
WIEGAND ANDREW J Secretary 500 GRISWOLD STREET SUITE 2320, DETROIT, MI, 48226

SAS

Name Role Address
BOLTON RICHARD SAS 500 WOODWARD AVE., SUITE 4000, DETROIT, MI, 48226

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data
MERGER 2009-11-02 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000100283

Documents

Name Date
Merger 2009-11-02
Foreign Profit 2009-10-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State