Search icon

ASCOTT HOLDING CORPORATION - Florida Company Profile

Company Details

Entity Name: ASCOTT HOLDING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASCOTT HOLDING CORPORATION 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: 30 Jul 1981 (44 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: 696904
FEI/EIN Number 592113365

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

Address: 5 WOODMERE COURT, ETOBICOKE, ON, M9A 3-J1, CA
Mail Address: 5 WOODMERE COURT, ETOBICOKE, ON, M9A 3-J1, CA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Greco Anthony President 5 WOODMERE COURT, ETOBICOKE, On, M9A 3J1
GEORGE ANTHONY D. JR. Agent 759 SO. FEDERAL HWY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-07 759 SO. FEDERAL HWY, SUITE 204, STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-29 5 WOODMERE COURT, ETOBICOKE, ON M9A 3-J1 CA -
CHANGE OF MAILING ADDRESS 2011-01-29 5 WOODMERE COURT, ETOBICOKE, ON M9A 3-J1 CA -
REGISTERED AGENT NAME CHANGED 1996-05-01 GEORGE, ANTHONY D. JR. -

Documents

Name Date
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-01-29
ANNUAL REPORT 2010-02-04
ANNUAL REPORT 2009-02-07
ANNUAL REPORT 2008-02-18
ANNUAL REPORT 2007-02-06
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-02-23
ANNUAL REPORT 2004-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State