Search icon

ACTIVE SITE COMMUNICATIONS INC. - Florida Company Profile

Company Details

Entity Name: ACTIVE SITE COMMUNICATIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACTIVE SITE COMMUNICATIONS 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: 01 Nov 2004 (20 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P04000150054
FEI/EIN Number 201976380

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

Address: 1 Haywood Street, Suite 401, Asheville, NC, 28801, US
Mail Address: 1 Haywood Street, Suite 401, ASHEVILLE, NC, 28801, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TABOR JOSEPH P President 17284 Whitewater Ct, Fort Myers Beach, FL, 33931
TABOR JOSEPH P Agent 17284 Whitewater Ct, Fort Myers Beach, FL, 33931

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000098656 ASC MACHINERY ACTIVE 2022-08-21 2027-12-31 - 1 HAYWOOD STREET, SUITE 401, ASHEVILLE, NC, 28801
G19000101744 ASC AMERICAS EXPIRED 2019-09-17 2024-12-31 - 1 HAYWOOD STREET, SUITE 401, ASHEVILLE, NC, 28801
G14000073574 ASC MACHINERY EXPIRED 2014-07-16 2019-12-31 - 5540 CENTERVIEW DRIVE, SUITE 200, RALEIGH, NC, 33126
G08274900124 ASC LIFT MACHINERY EXPIRED 2008-09-29 2013-12-31 - 782 NW LEJEUNE RD, SUITE 629, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 17284 Whitewater Ct, Fort Myers Beach, FL 33931 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-11 1 Haywood Street, Suite 401, Asheville, NC 28801 -
REINSTATEMENT 2022-01-11 - -
REGISTERED AGENT NAME CHANGED 2022-01-11 TABOR, JOSEPH P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-04-26 1 Haywood Street, Suite 401, Asheville, NC 28801 -
CANCEL ADM DISS/REV 2006-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000855412 TERMINATED 1000000475583 MIAMI-DADE 2013-04-29 2033-05-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000409685 TERMINATED 1000000221591 DADE 2011-06-23 2031-06-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-01-11
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-05-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State