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 |
Name | Role | Address |
---|---|---|
MAXWELL RONALD W | Agent | 4800 BEACH BLVD., STE. #5, JACKSONVILLE, FL, 322074865 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BILLY B. MAJESKY VS AMERISEAL HIGHWAY STRIPING, INC. | 5D2013-2959 | 2013-08-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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