Search icon

ASCENDUS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: ASCENDUS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Dec 2008 (16 years ago)
Branch of: ASCENDUS, INC., NEW YORK (Company Number 1995077)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Nov 2021 (3 years ago)
Document Number: F08000005312
FEI/EIN Number 113317234

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

Address: 25 BROADWAY, 10TH FL, New York, NY, 10004, US
Mail Address: 25 BROADWAY, 10TH FL, New York, NY, 10004, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Quintero Paul Chief Executive Officer 25 BROADWAY, New York, NY, 10004
JOHNSON KIMBERLY Boar 25 BROADWAY, New York, NY, 10004
Galvin Colleen Vice Chairman 25 BROADWAY, New York, NY, 10004
Jain Sudhir Director 25 BROADWAY, New York, NY, 10004
Servon Lisa Director 25 BROADWAY, New York, NY, 10004
REGISTERED AGENT SOLUTIONS, INC. Agent -
Miller Laura Chairman 25 BROADWAY, New York, NY, 10004

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-12 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2025-02-12 CORPORATION SERVICE COMPANY -
CHANGE OF PRINCIPAL ADDRESS 2023-12-13 25 BROADWAY, 10TH FL, New York, NY 10004 -
CHANGE OF MAILING ADDRESS 2023-12-13 25 BROADWAY, 10TH FL, New York, NY 10004 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
NAME CHANGE AMENDMENT 2021-11-04 ASCENDUS, INC. -
NAME CHANGE AMENDMENT 2014-01-27 ACCION EAST, INC. -
REINSTATEMENT 2014-01-10 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2009-11-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000521322 ACTIVE 1000000903178 DADE 2021-10-05 2031-10-13 $ 1,615.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Reg. Agent Change 2025-02-12
ANNUAL REPORT 2024-01-04
AMENDED ANNUAL REPORT 2023-12-13
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-18
Name Change 2021-11-04
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State