Search icon

ASSOCIATED SALES GROUP OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: ASSOCIATED SALES GROUP OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASSOCIATED SALES GROUP OF AMERICA, 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: 16 May 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Apr 2010 (15 years ago)
Document Number: P02000054728
FEI/EIN Number 020598193

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

Address: 4327 S Highway 27, Clermont, FL, 34711, US
Mail Address: 4327 S Highway 27, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROOS CHARLES H Vice President 3635 Limestone St., Clermont, FL, 34711
ROOS MARTHA Secretary 3635 Limestone St., Clermont, FL, 34711
ROOS CHARLES H Agent 3635 Limestone St., Clermont, FL, 34711
ROOS DAVIN A President 3635 Limestone St., Clermont, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-21 4327 S Highway 27, #326, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2019-02-21 4327 S Highway 27, #326, Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-20 3635 Limestone St., Clermont, FL 34711 -
CANCEL ADM DISS/REV 2010-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2004-01-23 ROOS, CHARLES H -
AMENDMENT 2003-06-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State