Search icon

ASPRING INC. - Florida Company Profile

Company Details

Entity Name: ASPRING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASPRING 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: 19 Dec 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Feb 2017 (8 years ago)
Document Number: P00000115714
FEI/EIN Number 980071448

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

Mail Address: 1801 POLK STREET, HOLLYWOOD, FL, 33022, US
Address: 2401 VAN BUREN STREET, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONDONO JAIME President 1801 POLK STREET, HOLLYWOOD, FL, 33022
LONDONO ESPERANZA Secretary 1801 POLK STREET, HOLLYWOOD, FL, 33022
LONDONO JUAN C Treasurer 1801 POLK STREET, HOLLYWOOD, FL, 33022
Londono Jaime Agent 1801 POLK STREET, HOLLYWOOD, FL, 33022

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-07 Londono, Jaime -
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 1801 POLK STREET, P.O. BOX 223818, HOLLYWOOD, FL 33022 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-27 2401 VAN BUREN STREET, UNIT 19, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2023-03-27 2401 VAN BUREN STREET, UNIT 19, HOLLYWOOD, FL 33020 -
AMENDMENT 2017-02-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-04
Reg. Agent Resignation 2021-04-27
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-01-02
AMENDED ANNUAL REPORT 2018-06-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State