Search icon

A.S.A.P. RESOURCE GROUP, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: A.S.A.P. RESOURCE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.S.A.P. RESOURCE GROUP, 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: 02 May 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P05000064172
FEI/EIN Number 830428310

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

Address: ASAP Resource Group Inc, 500 OCEAN DRIVE, JUNO BEACH, FL, 33408, US
Mail Address: ASAP Resource Group Inc, 500 Ocean Drive, Juno Beach, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of A.S.A.P. RESOURCE GROUP, INC., NEW YORK 4066734 NEW YORK

Key Officers & Management

Name Role Address
FORTE JASON J Officer 5 Fall Meadow Drive, Pittsford, NY, 14534
FORTE JASON J Director 5 Fall Meadow Drive, Pittsford, NY, 14534
FORTE JOSEPH R Officer 500 Ocean Drive, Juno Beach, FL, 33408
FORTE JOSEPH R Director 500 Ocean Drive, Juno Beach, FL, 33408
ALAN C. ESPY, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-07 ASAP Resource Group Inc, 500 OCEAN DRIVE, 9 A W, JUNO BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2017-03-07 ASAP Resource Group Inc, 500 OCEAN DRIVE, 9 A W, JUNO BEACH, FL 33408 -

Court Cases

Title Case Number Docket Date Status
RYON RAGHURAI, ALVIN RAGHURAI and TAYLORED STAFFING VS A.S.A.P. RESOURCE GROUP, INC., ETC., ET AL. 4D2016-0455 2016-02-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2013CA014354

Parties

Name TAYLORED STAFFING, INC.
Role Appellant
Status Active
Name ALVIN RAGHURAI
Role Appellant
Status Active
Name RYON RAGHURAI
Role Appellant
Status Active
Representations Clifford Alan Wolff, Ira A. Marcus
Name A.S.A.P. RESOURCE GROUP, INC.
Role Appellee
Status Active
Representations Marjorie Gadarian Graham, Alan C. Espy, Amy S. Rubin
Name JOSEPH FORTE
Role Appellee
Status Active
Name MERZENA RAGHURAI
Role Appellee
Status Active
Name A.S.A.P. RESOURCE GROUP FEDERAL, LLC
Role Appellee
Status Active
Name ATD TECHNOLOGY, LLC
Role Appellee
Status Active
Name Hon. Cheryl A. Caracuzzo
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-03-08
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the March 4, 2016 notice of voluntary dismissal, this case is dismissed.
Docket Date 2016-03-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of RYON RAGHURAI
Docket Date 2016-02-22
Type Response
Subtype Response
Description Response ~ TO ORDER REQUIRING EXPLANATION FOR JURISDICTION
On Behalf Of RYON RAGHURAI
Docket Date 2016-02-10
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address whether a main claim that is interrelated with the dismissed counterclaim remains pending such that that order dismissing the counterclaim/third party complaint is not immediately appealable. See, e.g., SPS Dev. Co., LLC v. DS Enterprises of Palm Beaches, Inc., 970 So. 2d 495, 497 (Fla. 4th DCA 2007); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2016-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-02-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RYON RAGHURAI
Docket Date 2016-02-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-03-13
ANNUAL REPORT 2010-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State