Entity Name: | AMERICAN ASH RECYCLING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 11 Sep 1991 (33 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 May 2023 (2 years ago) |
Document Number: | S79252 |
FEI/EIN Number | 59-3085455 |
Address: | 3095 New Street, Suite 200, Burlington, ON L7N 1M7 CA |
Mail Address: | 3095 New Street, Suite 200, Burlington, ON L7N 1M7 CA |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FISHERBROYLES, LLP | Agent | 999 Vanderbilt Beach Road, NAPLES, FL 34108 |
Name | Role | Address |
---|---|---|
MORGAN, NIGEL | Director | 3095 NEW STREET, SUITE 200 BURLINGTON, ONTARIO L7N 1M7 CA |
Name | Role | Address |
---|---|---|
MORGAN, NIGEL | President | 3095 NEW STREET, SUITE 200 BURLINGTON, ONTARIO L7N 1M7 CA |
Name | Role | Address |
---|---|---|
MORGAN, NIGEL | Secretary | 3095 NEW STREET, SUITE 200 BURLINGTON, ONTARIO L7N 1M7 CA |
Name | Role | Address |
---|---|---|
MORGAN, NIGEL | Treasurer | 3095 NEW STREET, SUITE 200 BURLINGTON, ONTARIO L7N 1M7 CA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-11 | 999 Vanderbilt Beach Road, NAPLES, FL 34108 | No data |
AMENDMENT | 2023-05-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-15 | 3095 New Street, Suite 200, Burlington, ON L7N 1M7 CA | No data |
CHANGE OF MAILING ADDRESS | 2019-01-15 | 3095 New Street, Suite 200, Burlington, ON L7N 1M7 CA | No data |
REGISTERED AGENT NAME CHANGED | 2015-09-01 | FISHERBROYLES, LLP | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000341613 | TERMINATED | 1000000266507 | DUVAL | 2012-04-18 | 2032-05-02 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
Amendment | 2023-05-23 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-26 |
AMENDED ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2017-04-05 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State