Search icon

A.S.A.P. SIGNS & GRAPHICS OF FLA. INC, - Florida Company Profile

Company Details

Entity Name: A.S.A.P. SIGNS & GRAPHICS OF FLA. INC,
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.S.A.P. SIGNS & GRAPHICS OF FLA. 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: 16 Aug 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P05000114132
FEI/EIN Number 203295182

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

Address: 615 GRAND CENTRAL ST., SUITE D, CLEARWATER, FL, 33756
Mail Address: 615 GRAND CENTRAL ST., SUITE D, CLEARWATER, FL, 33756
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAWYER SHIRLEY President 1319 REGINA DR. WEST, LARGO, FL, 33770
LAWYER SHIRLEY Agent 1319 REGINA DR. WEST, LARGO, FL, 33770

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2012-07-27 - -
REGISTERED AGENT NAME CHANGED 2012-07-27 LAWYER, SHIRLEY -
REGISTERED AGENT ADDRESS CHANGED 2012-07-27 1319 REGINA DR. WEST, LARGO, FL 33770 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000270083 TERMINATED 1000000464893 PINELLAS 2013-01-25 2033-01-30 $ 525.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J13000270091 TERMINATED 1000000464904 PINELLAS 2013-01-25 2023-01-30 $ 1,737.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000808876 TERMINATED 1000000366089 PINELLAS 2012-10-22 2022-10-31 $ 1,248.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000760671 TERMINATED 1000000363490 PINELLAS 2012-10-18 2032-10-25 $ 482.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
REINSTATEMENT 2013-10-10
Reg. Agent Resignation 2012-07-27
Off/Dir Resignation 2012-07-27
Amendment 2012-07-27
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-06-20
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-04-29
Off/Dir Resignation 2007-04-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State