Search icon

ASAP WHEELS, INC. - Florida Company Profile

Company Details

Entity Name: ASAP WHEELS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASAP WHEELS, 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: 24 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2014 (10 years ago)
Document Number: P05000044669
FEI/EIN Number 20-2577088

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

Mail Address: 10053 103rd Street, JACKSONVILLE, FL, 32210, US
Address: 10053 103rd St, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERRANO VANICE B President 10053 103RD STREET, JACKSONVILLE, FL, 32210
FRAZIER & FRAZIER, ATTORNEYS AT LAW, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-26 10053 103rd St, JACKSONVILLE, FL 32210 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-27 1515 RIVERSIDE AVENUE, SUITE A, JACKSONVILLE, FL 32204 -
CHANGE OF MAILING ADDRESS 2020-01-27 10053 103rd St, JACKSONVILLE, FL 32210 -
REGISTERED AGENT NAME CHANGED 2020-01-27 Frazier & Frazier, Attorneys at Law, P.A. -
REINSTATEMENT 2014-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
ARTICLES OF CORRECTION 2012-07-23 - -
AMENDMENT 2012-07-16 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-27
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27
AMENDED ANNUAL REPORT 2017-09-27
ANNUAL REPORT 2017-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State