Search icon

AMERICAN ASH RECYCLING CORP. OF TENNESSEE - Florida Company Profile

Company Details

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

AMERICAN ASH RECYCLING CORP. OF TENNESSEE 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: 11 Oct 1991 (34 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: S86930
FEI/EIN Number 593093121

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

Address: 6622 SOUTHPOINT DRIVE SOUTH, SUITE 310, JACKSONVILLE, FL, 32216
Mail Address: 6622 SOUTHPOINT DRIVE SOUTH, SUITE 310, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INTRASTATE REGISTERED AGENT CORPORATION Agent -
ALBRIGHT GEORGE F Director 1690 HEMPFIELD DR, YORK, PA, 17404
ALBRIGHT GEORGE F Chairman 1690 HEMPFIELD DR, YORK, PA, 17404
ALBRIGHT GEORGE F President 1690 HEMPFIELD DR, YORK, PA, 17404
BOLLMAN INDIE B Secretary 612 15TH AVENUE S, JACKSONVILLE BEACH, FL, 32250
WEEKS CONNIE Vice President 6858 PLUM LANE E, JACKSONVILLE, FL, 32222
WEEKS CONNIE Treasurer 6858 PLUM LANE E, JACKSONVILLE, FL, 32222
BELL TED W Vice President 12563 DRAGON FLY LANE, N., JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
Reg. Agent Resignation 2005-08-29
ANNUAL REPORT 2002-12-03
ANNUAL REPORT 2002-09-09
ANNUAL REPORT 2002-02-26
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-01-25
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State