Search icon

ASIWORKS, INC.

Company Details

Entity Name: ASIWORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 20 Sep 2004 (20 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: F04000005341
FEI/EIN Number 522052647
Address: 8301 Professional Place East, SUITE 205, Hyattsville, MD, 20785, US
Mail Address: 8301 Professional Place East, SUITE 205, Hyattsville, MD, 20785, US
Place of Formation: MARYLAND

Agent

Name Role Address
Heinrichs Patricia Agent 1414 Kingsley Avenue, Orange Park, FL, 32073

President

Name Role Address
ABRAMOWITZ ELIZABETH A President 8301 Professional Place East, Hyattsville, MD, 20785

Vice President

Name Role Address
DORTCH HELEN B Vice President 8301 Professional Place East, Hyattsville, MD, 20785

Secretary

Name Role Address
ABRAMOWITZ MICHAEL E Secretary 8301 Professional Place East, Hyattsville, MD, 20785
HICKS LAWANDRA A Secretary 8301 Professional Place East, Hyattsville, MD, 20785

Treasurer

Name Role Address
ABRAMOWITZ MICHAEL E Treasurer 8301 Professional Place East, Hyattsville, MD, 20785

Chairman

Name Role Address
ABRAMOWITZ MICHAEL E Chairman 8301 Professional Place East, Hyattsville, MD, 20785

Director

Name Role Address
THOMAS DORIS Director 8301 Professional Place East, Hyattsville, MD, 20785
WALKER SHERWOOD Director 8301 Professional Place East, Hyattsville, MD, 20785

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 8301 Professional Place East, SUITE 205, Hyattsville, MD 20785 No data
CHANGE OF MAILING ADDRESS 2015-04-28 8301 Professional Place East, SUITE 205, Hyattsville, MD 20785 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-22 1414 Kingsley Avenue, Suite 3, Orange Park, FL 32073 No data
REGISTERED AGENT NAME CHANGED 2014-01-22 Heinrichs, Patricia No data
REINSTATEMENT 2009-04-29 No data No data
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-21
ANNUAL REPORT 2010-02-16
REINSTATEMENT 2009-04-29
ANNUAL REPORT 2007-08-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State