Search icon

A.S.L. AFFILIATES, INC.

Company Details

Entity Name: A.S.L. AFFILIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 03 Mar 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: F03000001041
FEI/EIN Number 582626026
Address: 1234 WEST CHURCH ST, ORLANDO, FL, 32805
Mail Address: 8025 WESTMISTER ABBEY BLVD, ORLANDO, FL, 32835
ZIP code: 32805
County: Orange
Place of Formation: GEORGIA

Agent

Name Role Address
LOKHANDWALA SHIRAZ Agent 8025 WESTMISTER ABBEY BLVD, ORLANDO, FL, 32835

President

Name Role Address
LOKHANDWALA SHIRAZ President 8025 WESTMISTER ABBEY BLVD, ORL, FL, 32835

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-08-07 1234 WEST CHURCH ST, ORLANDO, FL 32805 No data
CHANGE OF MAILING ADDRESS 2005-01-29 1234 WEST CHURCH ST, ORLANDO, FL 32805 No data
REGISTERED AGENT NAME CHANGED 2005-01-29 LOKHANDWALA, SHIRAZ No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-29 8025 WESTMISTER ABBEY BLVD, ORLANDO, FL 32835 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000505613 TERMINATED 1000000254933 ORANGE 2012-03-06 2022-07-05 $ 376.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-05-14
ANNUAL REPORT 2007-08-07
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-01-29
ANNUAL REPORT 2004-06-04
Foreign Profit 2003-03-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State