Entity Name: | AMERISEAL HIGHWAY STRIPING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERISEAL HIGHWAY STRIPING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
---|---|---|
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 |
MAXWELL RONALD W | Agent | 4800 BEACH BLVD., STE. #5, JACKSONVILLE, FL, 322074865 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2009-06-29 | - | 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 | - |
CHANGE OF MAILING ADDRESS | 2003-03-03 | 1275 CR 210 W., JACKSONVILLE, FL 32259 | - |
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 Apr 2025
Sources: Florida Department of State