Search icon

ASMA INC - Florida Company Profile

Company Details

Entity Name: ASMA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASMA 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: 23 May 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P06000072113
FEI/EIN Number 204937836

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

Address: 1931 MARTIN LUTHER KING JR ST S, ST PETERSBURG, FL, 33705
Mail Address: 1931 MARTIN LUTHER KING JR ST S, ST PETERSBURG, FL, 33705
ZIP code: 33705
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AHMED SADEQUE President P O BOX 47553, ST PETERSBURG, FL, 33743
AHMED SADEQUE Agent 1931 MARTIN LUTHER KING JR ST S, ST PETERSBURG, FL, 33705

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 1931 MARTIN LUTHER KING JR ST S, ST PETERSBURG, FL 33705 -
CHANGE OF MAILING ADDRESS 2009-04-30 1931 MARTIN LUTHER KING JR ST S, ST PETERSBURG, FL 33705 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 1931 MARTIN LUTHER KING JR ST S, ST PETERSBURG, FL 33705 -
CANCEL ADM DISS/REV 2008-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
REINSTATEMENT 2008-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State