Search icon

ASIG FUELING MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: ASIG FUELING MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASIG FUELING MIAMI, 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: 15 Oct 1951 (73 years ago)
Date of dissolution: 16 Dec 2004 (20 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 16 Dec 2004 (20 years ago)
Document Number: 166755
FEI/EIN Number 590785228

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

Address: 201 S ORANGE AVE, # 1100, ORLANDO, FL, 32801, US
Mail Address: 201 S ORANGE AVE, # 1100, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYAN KEITH P President 1825 LAKE ROBERTS CT, WINDERMERE, FL, 34786
RYAN KEITH P Chief Executive Officer 1825 LAKE ROBERTS CT, WINDERMERE, FL, 34786
GOLDSTEIN JOSEPH I Secretary 9169 BAY HILL BLVD, ORLANDO, FL, 32819
RECTOR RICHARD Assistant Treasurer 2188 BENT OAK DR, APOPKA, FL, 32712
HARTMAN JEFFREY P Chief Financial Officer 488 MISTY LANE, WINTER PARK, FL, 32789
HARTMAN JEFFREY P Vice President 488 MISTY LANE, WINTER PARK, FL, 32789
RYAN KEITH P Director 1825 LAKE ROBERTS CT., WINDERMERE, FL, 34786
HARTMAN JEFFREY P Director 488 MISTY LANE, WINTER PARK, FL, 32789
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
MERGER 2004-12-16 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 825494. MERGER NUMBER 500000050675
CHANGE OF PRINCIPAL ADDRESS 2002-03-28 201 S ORANGE AVE, # 1100, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2002-03-28 201 S ORANGE AVE, # 1100, ORLANDO, FL 32801 -
NAME CHANGE AMENDMENT 1999-11-10 ASIG FUELING MIAMI, INC. -
REGISTERED AGENT NAME CHANGED 1992-04-07 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-04-07 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-03-28
ANNUAL REPORT 2001-03-21
ANNUAL REPORT 2000-05-13
Name Change 1999-11-10
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-03-25
ANNUAL REPORT 1997-04-11
ANNUAL REPORT 1996-08-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State