Search icon

AMERICAN ASH RECYCLING CORP. OF NEW ENGLAND - Florida Company Profile

Company Details

Entity Name: AMERICAN ASH RECYCLING CORP. OF NEW ENGLAND
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN ASH RECYCLING CORP. OF NEW ENGLAND 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: 17 Feb 1995 (30 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P95000013838
FEI/EIN Number 593340298

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6622 SOUTHPOINT DRIVE, SUIT 310, JACKSONVILLE, FL, 32216
Mail Address: 6622 SOUTHPOINT DRIVE, SUIT 310, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBBES WILLIAM R Chairman 1428 INDIAN WOOD DR, NEPTUNE BEACH, FL
GIBBES WILLIAM R Director 1428 INDIAN WOOD DR, NEPTUNE BEACH, FL
GIBBES WILLIAM R President 1428 INDIAN WOOD DR, NEPTUNE BEACH, FL
CARRAUX GARY Director 7032 CYPRESS BRIDGE CIRCLE, PONTE VEDRA, FL
CARRAUX GARY Executive Vice President 7032 CYPRESS BRIDGE CIRCLE, PONTE VEDRA, FL
FLETCHER BABETTE L Secretary 5020 YACHT CLUB DR, JACKSONVILLE, FL
FLETCHER BABETTE L Agent 50 N LAURA ST, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1998-05-15 50 N LAURA ST, STE 3900, JACKSONVILLE, FL 32202 -

Documents

Name Date
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State