Search icon

ASCUNCE ELECTRICAL, INC.

Company Details

Entity Name: ASCUNCE ELECTRICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Dec 2001 (23 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P01000118049
FEI/EIN Number 010550853
Address: 1041 N.E. 78TH ROAD, SUITE #1, MIAMI, FL, 33138
Mail Address: 1041 N.E. 78TH ROAD, SUITE #1, MIAMI, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TROISE DONALD Agent 1041 N.E. 78 RD #1, MIAMI, FL, 33138

Director

Name Role Address
TROISE DONALD Director 1041 N.E. 78TH ROAD SUITE 1, MIAMI, FL, 33138

Secretary

Name Role Address
BORG SHIRLEY Secretary 1041 N.E. 78 RD #1, MIAMI, FL, 33138

Treasurer

Name Role Address
BORG SHIRLEY Treasurer 1041 N.E. 78 RD #1, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2002-05-05 TROISE, DONALD No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-05 1041 N.E. 78 RD #1, MIAMI, FL 33138 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000306210 ACTIVE 1000000265828 MIAMI-DADE 2012-04-18 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-05-06
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-05-15
ANNUAL REPORT 2005-03-30
ANNUAL REPORT 2004-08-04
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-05-05
Domestic Profit 2001-12-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State