Search icon

ASSET ENHANCEMENT, INC.

Company Details

Entity Name: ASSET ENHANCEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Jan 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jun 2006 (19 years ago)
Document Number: H96822
FEI/EIN Number 59-2638582
Address: 1280 WEST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL 33442
Mail Address: 1280 WEST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
O'BOYLE, SHEILA L Agent 23 N. HIDDEN HARBOUR DR., GULF STREAM, FL 33483

Director

Name Role Address
O'BOYLE, MARTIN E Director 1280 W NEWPORT CENTER DR, DEERFIELD BEACH, FL 33442

President

Name Role Address
O'BOYLE, MARTIN E President 1280 W NEWPORT CENTER DR, DEERFIELD BEACH, FL 33442

Treasurer

Name Role Address
O'BOYLE, MARTIN E Treasurer 1280 W NEWPORT CENTER DR, DEERFIELD BEACH, FL 33442

Vice President

Name Role Address
RING, WILLIAM F Vice President 1280 WEST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL 33442

Events

Event Type Filed Date Value Description
REINSTATEMENT 2006-06-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
NAME CHANGE AMENDMENT 1995-09-07 ASSET ENHANCEMENT, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1990-11-06 1280 WEST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL 33442 No data
CHANGE OF MAILING ADDRESS 1990-11-06 1280 WEST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL 33442 No data
REGISTERED AGENT NAME CHANGED 1990-11-06 O'BOYLE, SHEILA L No data
REGISTERED AGENT ADDRESS CHANGED 1988-05-13 23 N. HIDDEN HARBOUR DR., GULF STREAM, FL 33483 No data

Court Cases

Title Case Number Docket Date Status
ASSET ENHANCEMENT, INC. VS TOWN OF GULF STREAM 4D2020-0140 2020-01-16 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CA010216 AF

Parties

Name ASSET ENHANCEMENT, INC.
Role Petitioner
Status Active
Representations L. Martin Reeder
Name Town of Gulf Stream
Role Respondent
Status Active
Representations Robert A. Sweetapple, Edward C. Nazzaro, Joanne M. O'Connor
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-27
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-02-27
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the January 16, 2020 petition for writ of prohibition is denied.LEVINE, C.J., FORST and KLINGENSMITH, JJ., concur.
Docket Date 2020-01-17
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2020-01-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY*
Docket Date 2020-01-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2020-01-16
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of ASSET ENHANCEMENT, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22

Date of last update: 04 Feb 2025

Sources: Florida Department of State