Search icon

A.S.G. SMOOTHIE CORP. - Florida Company Profile

Company Details

Entity Name: A.S.G. SMOOTHIE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.S.G. SMOOTHIE CORP. 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: 21 Sep 2005 (20 years ago)
Date of dissolution: 20 Aug 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Aug 2013 (12 years ago)
Document Number: P05000129990
FEI/EIN Number 203741581

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

Address: 100 PLAZA REAL SOUTH, #A, BOCA RATON, FL, 33432, US
Mail Address: 2754 NW 27TH AVE, BOCA RATON, FL, 33434
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREGORY AGNES Director 2754 NW 27TH AVE, BOCA RATON, FL, 33434
GREGORY AGNES Agent 2754 NW 27TH AVE, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-08-20 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-22 100 PLAZA REAL SOUTH, #A, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2011-01-22 100 PLAZA REAL SOUTH, #A, BOCA RATON, FL 33432 -
CANCEL ADM DISS/REV 2008-10-27 - -
REGISTERED AGENT ADDRESS CHANGED 2008-10-27 2754 NW 27TH AVE, BOCA RATON, FL 33434 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-05-30 GREGORY, AGNES -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000294248 LAPSED 1000000572444 PALM BEACH 2014-02-05 2024-03-13 $ 755.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200

Documents

Name Date
Voluntary Dissolution 2013-08-20
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-03-11
ANNUAL REPORT 2011-01-22
ANNUAL REPORT 2010-02-21
ANNUAL REPORT 2009-01-14
REINSTATEMENT 2008-10-27
Reg. Agent Change 2006-05-30
ANNUAL REPORT 2006-04-28
Domestic Profit 2005-09-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State