Search icon

ASR PROEVENTS, INC. - Florida Company Profile

Company Details

Entity Name: ASR PROEVENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASR PROEVENTS, 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: 13 Dec 2000 (24 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P00000113956
FEI/EIN Number 593686249

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

Address: 800 WATERWAY PLACE, LONGWOOD, FL, 32750
Mail Address: 800 WATERWAY PLACE, LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAUSEY CATHERINE M President 1102 TROTWOOD BLVD, WINTER SPRINGS, FL, 32708
CAUSEY CATHERINE M Secretary 1102 TROTWOOD BLVD, WINTER SPRINGS, FL, 32708
HOLTON KENNETH W Vice President 1102 TROTWOOD BLVD., WINTER SPRINGS, FL, 32708
HOLTON KENNETH W Treasurer 1102 TROTWOOD BLVD., WINTER SPRINGS, FL, 32708
CAUSEY CATHERINE M Agent 1102 TROTWOOD BLVD., WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2006-05-08 1102 TROTWOOD BLVD., WINTER SPRINGS, FL 32708 -
CHANGE OF MAILING ADDRESS 2003-09-25 800 WATERWAY PLACE, LONGWOOD, FL 32750 -
REGISTERED AGENT NAME CHANGED 2003-09-25 CAUSEY, CATHERINE M -
CHANGE OF PRINCIPAL ADDRESS 2003-09-25 800 WATERWAY PLACE, LONGWOOD, FL 32750 -
REINSTATEMENT 2003-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000008897 LAPSED 1000000309695 SEMINOLE 2012-11-26 2023-01-02 $ 954.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J11000443064 LAPSED 2011-CA-000739 SEMINOLE COUNTY COURT 2011-07-15 2016-07-25 $72,705.03 PLAINS CAPITAL BANK/PLAINSCAPITAL LEASING, 2911 TURTLE CREEK BLVD., STE 1300, DALLAS, TX 75219-6257
J10000834132 TERMINATED 1000000181133 SEMINOLE 2010-07-21 2030-08-11 $ 7,460.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000403219 LAPSED 2009-SC-012633-0 NINTH JUDICIAL COURT 2009-12-07 2015-03-16 $1740.00 EVENT TECHNOLGOY, 1629 PRIME COURT, SUITE 100, ORLANDO, FL 32809
J03000070575 TERMINATED 02-CC-3266-20-F CNTY CRT SEMINOLE CNTY FL 2003-01-27 2008-02-14 $7,853.17 ROCK-IT CARGO, P O BOX 90519, LOS ANGELES CA 90009

Documents

Name Date
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-05-10
ANNUAL REPORT 2006-07-05
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-06-29
ANNUAL REPORT 2004-04-30
REINSTATEMENT 2003-09-25
ANNUAL REPORT 2002-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State