Search icon

AS-COM, INC. - Florida Company Profile

Company Details

Entity Name: AS-COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AS-COM, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Oct 1984 (41 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: H25671
FEI/EIN Number 592549420

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

Address: 809 WEST WATERS AVENUE, TAMPA, FL, 33604
Mail Address: 809 WEST WATERS AVENUE, TAMPA, FL, 33604
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORAN JOHN President 5306 RIDGEWELL CT., TAMPA, FL, 33624
MORAN JOHN J Agent 5306 RIDGEWELL CT, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-03 809 WEST WATERS AVENUE, TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2000-04-03 809 WEST WATERS AVENUE, TAMPA, FL 33604 -
REGISTERED AGENT ADDRESS CHANGED 1998-07-30 5306 RIDGEWELL CT, TAMPA, FL 33624 -
REGISTERED AGENT NAME CHANGED 1998-07-30 MORAN, JOHN J -
REINSTATEMENT 1996-12-31 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
Off/Dir Resignation 2007-07-16
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-01-04
ANNUAL REPORT 2005-01-03
ANNUAL REPORT 2004-01-05
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-01-24
ANNUAL REPORT 2001-05-19
ANNUAL REPORT 2000-04-03
ANNUAL REPORT 1999-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State