Search icon

ASK SOLUTIONS, INC.

Company Details

Entity Name: ASK SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Apr 2005 (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: P05000049846
FEI/EIN Number 320145055
Address: 2008 Overview Drive, new port richey, FL, 34655, US
Mail Address: 2008 Overview Drive, new port richey, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
ANNE CARTER-JONES Agent 4816 Shell Stream Blvd, New Port Richey, FL, 34652

Director

Name Role Address
Carter-Jones Anne Director 4816 Shell Stream Blvd, New Port Richey, FL, 34652

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08015900427 SERVICEMASTER BY A.S.K JANITORIAL PROFESSIONALS EXPIRED 2008-01-15 2013-12-31 No data P.O.BOX 10496, BROOKSVILLE, FL, 34603
G05095900177 A.S.K. JANITORIAL PROFESSIONALS INC. / ALL SOUTHERN CLEANING ACTIVE 2005-04-05 2025-12-31 No data 4816 SHELL STREAM BLVD, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-07-11 2008 Overview Drive, new port richey, FL 34655 No data
CHANGE OF MAILING ADDRESS 2023-07-11 2008 Overview Drive, new port richey, FL 34655 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-08 4816 Shell Stream Blvd, New Port Richey, FL 34652 No data
REGISTERED AGENT NAME CHANGED 2006-04-27 ANNE, CARTER-JONES No data

Documents

Name Date
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-03-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State