Entity Name: | ALLIED ENVIRONMENTAL REMEDIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALLIED ENVIRONMENTAL REMEDIATION, 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: |
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: | 12 Aug 1996 (29 years ago) |
Date of dissolution: | 21 Sep 2001 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (24 years ago) |
Document Number: | P96000067538 |
FEI/EIN Number |
650688809
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4715 NW 157 ST, SUITE 201, MIAMI, FL, 33014 |
Mail Address: | 4715 NW 157 ST, SUITE 201, MIAMI, FL, 33014 |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'BRIEN JOHN L | Vice President | 4715 NW 157 ST, SUITE 201, MIAMI, FL, 33014 |
O'BRIEN JOHN L | President | 4715 NW 157 ST, SUITE 201, MIAMI, FL, 33014 |
O'BRIEN JOHN L | Secretary | 4715 NW 157 ST, SUITE 201, MIAMI, FL, 33014 |
O'BRIEN JOHN L | Treasurer | 4715 NW 157 ST, SUITE 201, MIAMI, FL, 33014 |
ROTHENBURG MICHAEL W | Vice President | 696 FIRST AVENUE NO. STE 100, ST PETERSBURG, FL |
TOSTANOSKI JOHN E | President | 4715 NW 157TH ST STE 201, MIAMI, FL |
O'BRIEN JOHN L | Agent | 4715 NW 157 ST, SUITE 201, MIAMI, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-03-24 | 4715 NW 157 ST, SUITE 201, MIAMI, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 1999-03-24 | 4715 NW 157 ST, SUITE 201, MIAMI, FL 33014 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05000024460 | LAPSED | 03-8849-CI-019 | PINELLAS CTY 6TH JUD CIR CIV | 2005-01-31 | 2010-02-24 | $50,031.85 | UNITED CAPITAL FUNDING CORPORATION, 146 2ND STREET N, SUITE 200, ST. PETERSBURG, FL 33701 |
J03000303976 | LAPSED | 01-01163 CA 03 | MIAMI-DADE CIRCUIT COURT | 2003-11-26 | 2008-12-15 | $106,885.47 | INTERNATIONAL ENTERPRISE SOLUTIONS, INC., 2200 CAMPBELLTON RD., #C, ATLANTA, GA 30311 |
Name | Date |
---|---|
ANNUAL REPORT | 2000-05-30 |
ANNUAL REPORT | 1999-03-24 |
ANNUAL REPORT | 1998-05-04 |
ANNUAL REPORT | 1997-02-06 |
DOCUMENTS PRIOR TO 1997 | 1996-08-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State