Search icon

ASEKO, INC.

Company Details

Entity Name: ASEKO, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 05 Feb 2014 (11 years ago)
Document Number: F14000000522
FEI/EIN Number 20-4596037
Address: 100 Cambridge Street, 14th Floor, Boston, MA, 02114, US
Mail Address: 100 Cambridge Street, 14th Floor, Boston, MA, 02114, US
Place of Formation: DELAWARE

Agent

Name Role
INCORP SERVICES, INC. Agent

Chief Executive Officer

Name Role Address
Cua Patrick Chief Executive Officer 100 Cambridge Street, Boston, MA, 02114

Director

Name Role Address
Midler Andrew Director 100 Cambridge Street, Boston, MA, 02114

Chief Financial Officer

Name Role Address
McPherson Matthew Chief Financial Officer 100 Cambridge Street, Boston, MA, 02114

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-02 100 Cambridge Street, 14th Floor, Boston, MA 02114 No data
CHANGE OF MAILING ADDRESS 2024-09-02 100 Cambridge Street, 14th Floor, Boston, MA 02114 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data
REGISTERED AGENT NAME CHANGED 2016-04-22 INCORP SERVICES, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000488773 TERMINATED 1000001005068 COLUMBIA 2024-07-26 2044-07-31 $ 28,569.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-09-02
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-12
Reg. Agent Change 2016-04-22
ANNUAL REPORT 2016-03-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State