Search icon

ASD FINANCIAL SERVICES CORP - Florida Company Profile

Company Details

Entity Name: ASD FINANCIAL SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASD FINANCIAL SERVICES CORP 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: 25 Oct 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P02000115173
FEI/EIN Number 020654012

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

Address: 25 S.E. 2ND AVENUE, SUITE 606, MIAMI, FL, 33131
Mail Address: 25 S.E. 2ND AVENUE, SUITE 606, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001213894 25 SOUTHEAST 2ND AVENUE, SUITE 606, MIAMI, FL, 33131 25 SOUTHEAST 2ND AVENUE, SUITE 606, MIAMI, FL, 33131 786-552-0041

Filings since 2010-11-30

Form type X-17A-5
File number 008-65748
Filing date 2010-11-30
Reporting date 2010-09-30
File View File

Filings since 2009-11-25

Form type X-17A-5
File number 008-65748
Filing date 2009-11-25
Reporting date 2009-09-30
File View File

Filings since 2008-11-28

Form type X-17A-5
File number 008-65748
Filing date 2008-11-28
Reporting date 2008-09-30
File View File

Filings since 2007-11-29

Form type X-17A-5
File number 008-65748
Filing date 2007-11-29
Reporting date 2007-09-30
File View File

Filings since 2006-12-08

Form type X-17A-5
File number 008-65748
Filing date 2006-12-08
Reporting date 2006-09-30
File View File

Filings since 2005-11-25

Form type X-17A-5
File number 008-65748
Filing date 2005-11-25
Reporting date 2005-09-30
File View File

Filings since 2004-11-29

Form type X-17A-5
File number 008-65748
Filing date 2004-11-29
Reporting date 2004-09-30
File View File

Filings since 2003-12-02

Form type X-17A-5
File number 008-65748
Filing date 2003-12-02
Reporting date 2003-09-30
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ASD FINANCIAL SERVICES CORP 401 K PROFIT SHARING PLAN TRUST 2010 020654012 2011-06-30 ASD FINANCIAL SERVICES CORP 12
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 523110
Sponsor’s telephone number 7865520041
Plan sponsor’s address 25 SE 2ND AVE, STE 606, MIAMI, FL, 33131

Plan administrator’s name and address

Administrator’s EIN 020654012
Plan administrator’s name ASD FINANCIAL SERVICES CORP
Plan administrator’s address 25 SE 2ND AVE, STE 606, MIAMI, FL, 33131
Administrator’s telephone number 7865520041

Signature of

Role Plan administrator
Date 2011-06-30
Name of individual signing ASD FINANCIAL SERVICES CORP
Valid signature Filed with incorrect/unrecognized electronic signature
ASD FINANCIAL SERVICES CORP 401 K PROFIT SHARING PLAN TRUST 2010 020654012 2011-07-13 ASD FINANCIAL SERVICES CORP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 523110
Sponsor’s telephone number 7865520041
Plan sponsor’s address 25 SE 2ND AVE, STE 606, MIAMI, FL, 33131

Plan administrator’s name and address

Administrator’s EIN 020654012
Plan administrator’s name ASD FINANCIAL SERVICES CORP
Plan administrator’s address 25 SE 2ND AVE, STE 606, MIAMI, FL, 33131
Administrator’s telephone number 7865520041

Signature of

Role Plan administrator
Date 2011-07-13
Name of individual signing ASD FINANCIAL SERVICES CORP
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-13
Name of individual signing ASD FINANCIAL SERVICES CORP
Valid signature Filed with incorrect/unrecognized electronic signature
ASD FINANCIAL SERVICES CORP 2009 020654012 2010-06-16 ASD FINANCIAL SERVICES CORP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 523110
Sponsor’s telephone number 7865520041
Plan sponsor’s address 25 SE 2ND AVE, STE 606, MIAMI, FL, 33131

Plan administrator’s name and address

Administrator’s EIN 020654012
Plan administrator’s name ASD FINANCIAL SERVICES CORP
Plan administrator’s address 25 SE 2ND AVE, STE 606, MIAMI, FL, 33131
Administrator’s telephone number 7865520041

Signature of

Role Plan administrator
Date 2010-06-16
Name of individual signing ASD FINANCIAL SERVICES CORP
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
JAMES CASROY President 25 S.E.2ND AVENUE,STE 606, MIAMI, FL, 33131
JAMES CASROY Chief Executive Officer 25 S.E.2ND AVENUE,STE 606, MIAMI, FL, 33131
PHILIP CAROLYN Director 25 S.E.2ND AVENUE,STE 606, MIAMI, FL, 33131
FRANCA LUIZ Director 25 S.E. 2ND AVENUE, MIAMI, FL, 33131
THE BAILEY LAW GROUP, PLLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-05-26 241 SEVILLA AVE, CORAL GABLES, FL 33134 -
AMENDMENT 2007-10-26 - -
CHANGE OF MAILING ADDRESS 2007-04-24 25 S.E. 2ND AVENUE, SUITE 606, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-24 25 S.E. 2ND AVENUE, SUITE 606, MIAMI, FL 33131 -
AMENDMENT 2006-11-22 - -
NAME CHANGE AMENDMENT 2006-04-27 ASD FINANCIAL SERVICES CORP -
AMENDMENT 2006-03-10 - -
AMENDMENT 2004-11-22 - -
NAME CHANGE AMENDMENT 2002-11-15 ASD BROKERAGE AND INVESTMENT, INC. -

Documents

Name Date
Reg. Agent Resignation 2013-10-04
Off/Dir Resignation 2011-10-21
ANNUAL REPORT 2011-03-03
Reg. Agent Change 2010-05-26
ANNUAL REPORT 2010-01-28
ANNUAL REPORT 2009-06-23
ANNUAL REPORT 2009-03-04
ANNUAL REPORT 2008-04-29
Amendment 2007-10-26
ANNUAL REPORT 2007-04-24

Date of last update: 01 May 2025

Sources: Florida Department of State