AMERISEAL HIGHWAY MATERIALS, INC. - Florida Company Profile

Entity Name: | AMERISEAL HIGHWAY MATERIALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 May 1996 (29 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Sep 2011 (14 years ago) |
Document Number: | P96000043041 |
FEI/EIN Number | 593509861 |
Address: | 4231 Myrtle Street, ST AUGUSTINE, FL, 32084, US |
Mail Address: | 4231 Myrtle Street, ST AUGUSTINE, FL, 32084, US |
ZIP code: | 32084 |
City: | Saint Augustine |
County: | St. Johns |
Place of Formation: | FLORIDA |
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 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | 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 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State