Search icon

ASIMUTH CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: ASIMUTH CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASIMUTH CONSULTING, 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: 27 Apr 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P06000060565
FEI/EIN Number 204783886

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

Address: 1341 STANLY ST., LONGWOOD, FL, 32750
Mail Address: 1341 STANLY ST., LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON ROBERT Agent 1738 SANTEE AVENUE, DELTONA, FL, 32738
JOHNSON ROBERT President 1738 SANTEE AVE, DELTONA, FL, 32738
JOHNSON LINDSAY Vice President 1738 SANTEE AVE, DELTONA, FL, 32738

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-19 1341 STANLY ST., LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2010-05-19 1341 STANLY ST., LONGWOOD, FL 32750 -
REINSTATEMENT 2009-02-11 - -
REGISTERED AGENT ADDRESS CHANGED 2009-02-11 1738 SANTEE AVENUE, DELTONA, FL 32738 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000843671 LAPSED 1000000617031 SEMINOLE 2014-04-28 2024-08-01 $ 1,137.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000843689 ACTIVE 1000000617040 ORANGE 2014-04-25 2034-08-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000843697 LAPSED 1000000617044 LEE 2014-04-24 2024-08-01 $ 955.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000543083 LAPSED 1000000465628 SEMINOLE 2013-02-12 2023-03-06 $ 743.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000295488 LAPSED 1000000260952 SEMINOLE 2012-03-27 2022-04-25 $ 963.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ADDRESS CHANGE 2010-05-19
Reinstatement 2009-02-11
Domestic Profit 2006-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State