Search icon

AFTERMATH REMEDIATION AND CONSTRUCTION INC

Company Details

Entity Name: AFTERMATH REMEDIATION AND CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 May 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P20000035727
FEI/EIN Number 85-1076294
Address: 4551 N US Highway 1, Bunnell, FL, 32110, US
Mail Address: 4551 N US Highway 1, Bunnell, FL, 32110, US
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Agent

Name Role Address
LCI TAXES Agent 2729 E MOODY BLVD STE 101, BUNNELL, FL, 32110

Chief Executive Officer

Name Role Address
REED KENNETH Chief Executive Officer 83 LANCELOT DR, PALM COAST, FL, 32137

Chief Operating Officer

Name Role Address
REED DAVID Chief Operating Officer 107 Whispering Pine Drive, PALM COAST, FL, 32137

Director

Name Role Address
REED ANGELA M Director 83 Lancelot Dr, Palm Coast, FL, 32137
SCAVO MICHAEL A Director 4551 US Hwy 1, Suite B, Bunnell, FL, 32110

Officer

Name Role Address
SCAVO MICHAEL A Officer 4551 US Hwy 1, Suite B, Bunnell, FL, 32110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
AMENDMENT 2021-11-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-08-04 4551 N US Highway 1, Suite B, Bunnell, FL 32110 No data
CHANGE OF MAILING ADDRESS 2021-08-04 4551 N US Highway 1, Suite B, Bunnell, FL 32110 No data
REVOCATION OF VOLUNTARY DISSOLUT 2021-07-09 No data No data
VOLUNTARY DISSOLUTION 2021-07-01 No data No data

Documents

Name Date
ANNUAL REPORT 2022-04-27
Amendment 2021-11-23
AMENDED ANNUAL REPORT 2021-08-04
Revocation of Dissolution 2021-07-09
VOLUNTARY DISSOLUTION 2021-07-01
ANNUAL REPORT 2021-03-30
Domestic Profit 2020-05-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State