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 |
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 |
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 | - | - |
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