Search icon

AMERISEAL HIGHWAY STRIPING, INC.

Company Details

Entity Name: AMERISEAL HIGHWAY STRIPING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Sep 1989 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Dec 2010 (14 years ago)
Document Number: L16105
FEI/EIN Number 74-3032210
Address: 305 Porpoise Point Drive, St. Augustine, FL 32084
Mail Address: 305 Porpoise Point Drive, St. Augustine, FL 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
Carter, Melvin O., Sr. Agent 305 Porpoise Point Drive, St. Augustine, FL 32084

Director

Name Role Address
Carter, Melvin O., President Director 305 Porpoise Point Drive, St. Augustine, FL 32084

President

Name Role Address
Carter, Melvin O., President President 305 Porpoise Point Drive, St. Augustine, FL 32084

Vice President

Name Role Address
Carter, Sheran L., VP Vice President 305 Porpoise Point Drive, St. Augustine, FL 32084

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 305 Porpoise Point Drive, St. Augustine, FL 32084 No data
REGISTERED AGENT NAME CHANGED 2021-04-09 Carter, Melvin O., Sr. No data
CHANGE OF MAILING ADDRESS 2021-04-09 305 Porpoise Point Drive, St. Augustine, FL 32084 No data
REGISTERED AGENT ADDRESS CHANGED 2017-06-27 305 Porpoise Point Drive, St. Augustine, FL 32084 No data
AMENDMENT 2010-12-13 No data No data
AMENDMENT 2010-06-08 No data No data
NAME CHANGE AMENDMENT 2009-11-04 AMERISEAL HIGHWAY STRIPING, INC. No data
MERGER 2009-06-29 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000097813

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000690102 LAPSED 09-148-SLR AND 10-028-SLR US DIST. OF DELAWARE COURT 2011-09-29 2016-10-25 $2,124,677.98 ROADSAFE TRAFFIC SYSTEMS, INC. AND ROADSAFE, HOLDINGS, INC., 3331 STREET ROAD, BENSALEM, PA 19020
J02000490619 TERMINATED 0000486852 01859 01011 2002-12-06 2007-12-18 $ 17,643.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N. DAVIS STREET., JACKSONVILLE, FL322096829
J02000123723 LAPSED SP 01-425 COUNTY COURT ST. JOHNS COUNTY 2002-02-25 2007-03-28 $5,858.31 ITC DELTA COM, P O BOX 1233, ARAB, AL 35016
J02000115927 TERMINATED SP01-1831 ST.JOHNS COUNTY COURT 2002-02-21 2007-03-22 $3753.67 PROTECTION SERVICES, 635 LUCKNOW RD., HARRISBURG, PA 17110

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-27
AMENDED ANNUAL REPORT 2017-06-27
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-02-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State