Entity Name: | ASCOM SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ASCOM SYSTEMS, INC. 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: |
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: | 12 Jan 1981 (44 years ago) |
Document Number: | F17008 |
FEI/EIN Number |
592060952
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11075 SW 50 Terrace, MIAMI, FL, 33165, US |
Mail Address: | PO BOX 651271, MIAMI, FL, 33265-1271, US |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PUIG CARLOS A | President | 11075 SW 50 Terrace, MIAMI, FL, 33165 |
PUIG CARLOS A | Treasurer | 11075 SW 50 Terrace, MIAMI, FL, 33165 |
PUIG CARLOS A | Agent | 11075 SW 50 Terrace, MIAMI, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-06 | 11075 SW 50 Terrace, MIAMI, FL 33165 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-06 | 11075 SW 50 Terrace, MIAMI, FL 33165 | - |
CHANGE OF MAILING ADDRESS | 2007-03-06 | 11075 SW 50 Terrace, MIAMI, FL 33165 | - |
REGISTERED AGENT NAME CHANGED | 2007-03-06 | PUIG, CARLOS AP | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000694681 | TERMINATED | 1000000724819 | MIAMI-DADE | 2016-10-21 | 2036-10-26 | $ 2,832.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J16000130983 | TERMINATED | 1000000705350 | DADE | 2016-02-10 | 2026-02-18 | $ 775.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15001114624 | TERMINATED | 1000000701193 | DADE | 2015-12-04 | 2035-12-14 | $ 2,188.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15001114665 | TERMINATED | 1000000701197 | DADE | 2015-12-04 | 2035-12-14 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001452433 | TERMINATED | 1000000522838 | MIAMI-DADE | 2013-09-19 | 2033-10-03 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State