Search icon

ASAP SCOPING & PROOFING, INC. - Florida Company Profile

Company Details

Entity Name: ASAP SCOPING & PROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASAP SCOPING & PROOFING, 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: 31 May 2005 (20 years ago)
Document Number: P05000077891
FEI/EIN Number 202920409

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

Address: 4020 ST. TERESA AVENUE, ST. TERESA, FL, 32358, US
Mail Address: 4020 ST. TERESA AVENUE, ST. TERESA, FL, 32358, US
ZIP code: 32358
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLIDEWELL PAMELA E Director 4020 ST. TERESA AVENUE, ST. TERESA, FL, 32358
GLIDEWELL PAMELA E President 4020 ST. TERESA AVENUE, ST. TERESA, FL, 32358
Glidewell Calvin EJr. Vice President 4020 ST. TERESA AVENUE, ST. TERESA, FL, 32358
GLIDEWELL PAMELA E Agent 4020 ST. TERESA AVENUE, ST. TERESA, FL, 32358

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-06 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-04 4020 ST. TERESA AVENUE, ST. TERESA, FL 32358 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-01 4020 ST. TERESA AVENUE, ST. TERESA, FL 32358 -
CHANGE OF MAILING ADDRESS 2016-04-01 4020 ST. TERESA AVENUE, ST. TERESA, FL 32358 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-19
Reg. Agent Change 2016-04-04
ANNUAL REPORT 2016-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State