Search icon

AMERICAN ASH RECYCLING CORP. OF PENNSYLVANIA - Florida Company Profile

Company Details

Entity Name: AMERICAN ASH RECYCLING CORP. OF PENNSYLVANIA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN ASH RECYCLING CORP. OF PENNSYLVANIA 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: 07 Nov 1996 (28 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P96000091953
FEI/EIN Number 593448120

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

Address: 613 MEMORY LANE, YORK, PA, 17402
Mail Address: 613 MEMORY LANE, YORK, PA, 17402
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS SEIDENBERGER President 4 JEAN COURT, KE NNETT SQUARE, PA, 19348
MORGAN NIGEL Exec 3095 NEW STREET, BURLINGTON, ON, L7N 17
KING RICK Chief Financial Officer 3095 NEW STREET, BURLINGTON, L7N 17
FISHERBROYLES, LLP Agent 2390 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 2390 TAMIAMI TRAIL NORTH, SUITE 100, NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2015-09-01 613 MEMORY LANE, YORK, PA 17402 -
CHANGE OF MAILING ADDRESS 2015-09-01 613 MEMORY LANE, YORK, PA 17402 -
REGISTERED AGENT NAME CHANGED 2015-09-01 FISHERBROYLES, LLP -

Documents

Name Date
ANNUAL REPORT 2018-01-26
AMENDED ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-29
Reg. Agent Change 2015-09-01
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-27
AMENDED ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State