Search icon

A S J CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: A S J CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Apr 1962 (63 years ago)
Date of dissolution: 21 Mar 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2011 (14 years ago)
Document Number: 258195
FEI/EIN Number 590997418
Address: 2000 SOUTH OCEAN BLVD, 401, DELRAY BEACH, FL, 33483
Mail Address: 2000 SOUTH OCEAN BLVD., 401, DELRAY BEACH, FL, 33483
ZIP code: 33483
City: Delray Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN SANDRA R Secretary 2000 SOUTH OCEAN BLVD #401, DELRAY BCH, FL, 33483
MARTIN SANDRA R Treasurer 2000 SOUTH OCEAN BLVD #401, DELRAY BCH, FL, 33483
MARTIN SANDRA R. Agent 2000 SOUTH OCEAN BLVD, DELRAY BEACH, FL, 33483
ROSIN BENJAMIN J. President 2000 SOUTH OCEAN BLVD #401, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-03-21 - -
REGISTERED AGENT NAME CHANGED 2009-02-02 MARTIN, SANDRA R. -
CHANGE OF PRINCIPAL ADDRESS 2008-03-31 2000 SOUTH OCEAN BLVD, 401, DELRAY BEACH, FL 33483 -
CHANGE OF MAILING ADDRESS 2008-03-31 2000 SOUTH OCEAN BLVD, 401, DELRAY BEACH, FL 33483 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-31 2000 SOUTH OCEAN BLVD, 401, DELRAY BEACH, FL 33483 -

Court Cases

Title Case Number Docket Date Status
A. S. J. VS C. I. SC2019-0126 2019-01-22 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
522014DR010242XXFDFD

Circuit Court for the Sixth Judicial Circuit, Pinellas County
2D18-383

Parties

Name A S J CORPORATION
Role Petitioner
Status Active
Name Adrian Johnson
Role Petitioner
Status Active
Name Cigdem Scheringer
Role Respondent
Status Active
Name C.I. LLC
Role Respondent
Status Active
Name HON. SUSAN ST. JOHN, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Ken Burke
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-29
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2019-01-29
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2019-01-22
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2019-01-22
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of A.S.J.

Documents

Name Date
Voluntary Dissolution 2011-03-21
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-03-07
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-03-05
ANNUAL REPORT 2004-03-17
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-06-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State