Search icon

AMERICAN HAULING & SITE-PREP, INC.

Company Details

Entity Name: AMERICAN HAULING & SITE-PREP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Jul 2002 (23 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P02000082912
FEI/EIN Number 743059570
Address: 61 WINTERBOURNE ST. N, ORANGE PARK, FL, 32073
Mail Address: 61 WINTERBOUNE ST. N., ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
FULLER BARRY J Agent 2301 PARK AVE., ORANGE PARK, FL, 32073

President

Name Role Address
RESTON CANDY President 61 WINTERBOURNE, ORANGE PARK, FL, 32073

Vice President

Name Role Address
RESTON ROD Vice President 61 WINTERBOURNE ST. N., ORANGE PARK, FL, 32073

Secretary

Name Role Address
RESTON CANDY Secretary 61 WINTERBOURNE ST. N., ORANGE PARK, FL, 32073

Treasurer

Name Role Address
RESTON CANDY Treasurer 61 WINTERBOURNE ST. N, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-07-19 61 WINTERBOURNE ST. N, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 2003-04-08 61 WINTERBOURNE ST. N, ORANGE PARK, FL 32073 No data
NAME CHANGE AMENDMENT 2002-08-14 AMERICAN HAULING & SITE-PREP, INC. No data

Documents

Name Date
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-07-20
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State