Search icon

ASPHALT MILLING SERVICES, INC.

Company Details

Entity Name: ASPHALT MILLING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Oct 2000 (24 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P00000102602
FEI/EIN Number 65-1049989
Address: 4285 SW 57TH TERRACE, DAVIE, FL 33314
Mail Address: 4285 SW 57TH TERRACE, DAVIE, FL 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
O'CONNOR, SANDRA Agent 4060 CORAL HILLS DRIVE, CORAL SPRINGS, FL 33065

President

Name Role Address
O'CONNOR, JACK President 4060 CORAL HILLS DRIVE, CORAL SPRINGS, FL 33065

Director

Name Role Address
O'CONNOR, JACK Director 4060 CORAL HILLS DRIVE, CORAL SPRINGS, FL 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2010-04-29 4285 SW 57TH TERRACE, DAVIE, FL 33314 No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-13 4285 SW 57TH TERRACE, DAVIE, FL 33314 No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-29 4060 CORAL HILLS DRIVE, CORAL SPRINGS, FL 33065 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000753588 LAPSED 15-002655 COSO 61 BROWARD COUNTY 2015-06-24 2020-07-10 $7,790.42 IPFS CORPORATION, 30 MONTGOMERY STREET, SUITE 1000, JERSEY CITY, NJ 07302
J14000938646 LAPSED 13-CA-3225 20TH JUDICIAL CIRCUIT COURT 2014-10-29 2019-11-10 $7315.00 CERTIFIED DIESEL REPAIR, INC., 5900 YAHL STREET, NAPLES, FL 34109

Documents

Name Date
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-02-16

Date of last update: 31 Jan 2025

Sources: Florida Department of State