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 |
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 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State