Search icon

ALLIED ENVIRONMENTAL REMEDIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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