Search icon

AMERISEAL HIGHWAY MATERIALS, INC. - Florida Company Profile

Company Details

Entity Name: AMERISEAL HIGHWAY MATERIALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERISEAL HIGHWAY MATERIALS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 May 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Sep 2011 (13 years ago)
Document Number: P96000043041
FEI/EIN Number 593509861

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

Address: 4231 Myrtle Street, ST AUGUSTINE, FL, 32084, US
Mail Address: 4231 Myrtle Street, ST AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER KEVIN A Vice President 4231 Myrtle Street, ST. AUGUSTINE, FL, 32084
CARTER KEVIN A Secretary 4231 Myrtle Street, ST. AUGUSTINE, FL, 32084
CARTER KEVIN A Director 4231 Myrtle Street, ST. AUGUSTINE, FL, 32084
CARTER SHERAN L Vice President 305 PORPOISE POINT DR, ST AUGUSTINE, FL, 32084
CARTER DARREN A President 2601 SENECA DR, ST JOHNS, FL, 32259
CARTER KEVIN A Agent 4231 Myrtle Street, ST AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 4231 Myrtle Street, ST AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2021-04-06 4231 Myrtle Street, ST AUGUSTINE, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 4231 Myrtle Street, ST AUGUSTINE, FL 32084 -
AMENDMENT 2011-09-29 - -
REGISTERED AGENT NAME CHANGED 2011-05-24 CARTER, KEVIN A -

Court Cases

Title Case Number Docket Date Status
MELVIN CARTER, SOUTHERN STATES ROAD, ETC., ET AL. VS AMERISEAL HIGHWAY STRIPING, ETC., ET AL. 5D2012-1978 2012-05-21 Closed
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

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State