Search icon

AMERISEAL HIGHWAY STRIPING, INC.

Company Details

Entity Name: AMERISEAL HIGHWAY STRIPING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jan 2002 (23 years ago)
Date of dissolution: 29 Jun 2009 (16 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Jun 2009 (16 years ago)
Document Number: P02000012221
FEI/EIN Number 743032210
Address: 1275 CR 210 W., JACKSONVILLE, FL, 32259
Mail Address: PO BOX 4492, SAINT AUGUSTINE, FL, 32085
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
MAXWELL RONALD W Agent 4800 BEACH BLVD., STE. #5, JACKSONVILLE, FL, 322074865

Director

Name Role Address
CARTER DARREN A Director 3220 SEQUOYAH CIRCLE, JACKSONVILLE, FL, 32259
CARTER KEVIN A Director 2708 LOYJA ST., ST. AUGUSTINE, FL, 32084
CARTER MELVIN O Director P.O. BOX 4492, ST. AUGUSTINE, FL, 32085
CARTER SHERAN L Director P.O. BOX 4492, ST. AUGUSTINE, FL, 32085

Events

Event Type Filed Date Value Description
MERGER 2009-06-29 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L16105. MERGER NUMBER 300000097813
CHANGE OF PRINCIPAL ADDRESS 2003-03-03 1275 CR 210 W., JACKSONVILLE, FL 32259 No data
CHANGE OF MAILING ADDRESS 2003-03-03 1275 CR 210 W., JACKSONVILLE, FL 32259 No data

Court Cases

Title Case Number Docket Date Status
BILLY B. MAJESKY VS AMERISEAL HIGHWAY STRIPING, INC. 5D2013-2959 2013-08-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2013-CA-0597

Parties

Name BILLY B. MAJESKY
Role Appellant
Status Active
Representations Michael M. Kest, Scott A. Smothers
Name AMERISEAL HIGHWAY STRIPING, INC.
Role Appellee
Status Active
Representations JEFFREY P. WATSON
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-11-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2013-11-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2013-11-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-11-05
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2013-11-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP FOR DIS
On Behalf Of BILLY B. MAJESKY
Docket Date 2013-10-18
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ W/I 10DAYS
Docket Date 2013-09-11
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Scott A. Smothers 0028489
Docket Date 2013-09-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2013-09-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BILLY B. MAJESKY
Docket Date 2013-09-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BILLY B. MAJESKY
Docket Date 2013-08-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2013-08-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-08-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-08-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/12/13
On Behalf Of BILLY B. MAJESKY
MELVIN CARTER, SOUTHERN STATES ROAD, ETC., ET AL. VS AMERISEAL HIGHWAY STRIPING, ETC., ET AL. 5D2012-1978 2012-05-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA12-0511

Parties

Name SOUTHERN STATES ROAD
Role Appellant
Status Active
Name SOUTHERN STATES PAVEMENT
Role Appellant
Status Active
Name MELVIN CARTER
Role Appellant
Status Active
Representations C. Popham Decunto
Name AMERISEAL HIGHWAY MATERIALS, INC.
Role Appellant
Status Active
Name JAX UTILITIES MANAGEMENT, INC.
Role Appellee
Status Active
Name AMERISEAL HIGHWAY STRIPING, INC.
Role Appellee
Status Active
Representations JEFFREY P. WATSON
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-13
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-08-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2012-06-28
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2012-06-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-06-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION
On Behalf Of MELVIN CARTER
Docket Date 2012-05-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-05-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S.
On Behalf Of MELVIN CARTER

Documents

Name Date
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-19
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-03-03
Domestic Profit 2002-01-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State