Search icon

ASAP MEDS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: ASAP MEDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASAP MEDS, 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: 17 Jan 2001 (24 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P01000005975
FEI/EIN Number 651067905

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

Address: 5100 N FEDERAL HWY, #204, FT LAUDERDALE, FL, 33308
Mail Address: 5100 N FEDERAL HWY, #204, FT LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ASAP MEDS, INC., CONNECTICUT 0809687 CONNECTICUT

Key Officers & Management

Name Role Address
RANEY A.E. President 5100 N. FEDERAL HWY #300, FORT LAUDERDALE, FL, 33308
RANEY A.E. Vice President 5100 N. FEDERAL HWY #300, FORT LAUDERDALE, FL, 33308
RAICHE JOANN Secretary 5100 N. FEDERAL HWY #300, FORT LAUDERDALE, FL, 33308
RANEY AUGUSTUS E Treasurer 5100 N. FEDERAL HWY #300, FORT LAUDERDALE, FL, 33308
RANEY A.E. Agent 5100 N FEDERAL HWY, #204, FT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2005-03-03 - -
AMENDMENT 2004-05-19 - -
REGISTERED AGENT NAME CHANGED 2003-07-21 RANEY, A.E. -
AMENDMENT 2003-07-21 - -
REGISTERED AGENT ADDRESS CHANGED 2003-03-07 5100 N FEDERAL HWY, #204, FT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2003-02-17 5100 N FEDERAL HWY, #204, FT LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2003-02-17 5100 N FEDERAL HWY, #204, FT LAUDERDALE, FL 33308 -
AMENDMENT AND NAME CHANGE 2003-02-17 ASAP MEDS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000039938 LAPSED 05-14182 21CACE BROWARD COUNTY 2006-02-13 2011-02-23 $46055.49 IMPERIAL PREMIUM FINANCE, INC., 1 HUDSON STREET, JERSEY CITY, NJ 07302

Documents

Name Date
ANNUAL REPORT 2006-03-08
Amendment 2005-03-03
ANNUAL REPORT 2005-01-28
Amendment 2004-05-19
ANNUAL REPORT 2004-01-21
Amendment 2003-07-21
ANNUAL REPORT 2003-03-07
Amendment and Name Change 2003-02-17
ANNUAL REPORT 2002-04-02
Domestic Profit 2001-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State