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 |
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 |
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 | - |
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