Search icon

ASMAD, INC. - Florida Company Profile

Company Details

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

ASMAD, 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: 28 Jul 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P06000099641
FEI/EIN Number 205366009

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

Address: 1683 SOUTH ADELE AVENUE, DELAND, FL, 32720
Mail Address: 1683 SOUTH ADELE AVENUE, DELAND, FL, 32720
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIEBRICH STEVEN N President 1683 SOUTH ADELE AVENUE, DELAND, FL, 32720
BIEBRICH STEVEN N Treasurer 1683 SOUTH ADELE AVENUE, DELAND, FL, 32720
BIEBRICH STEVEN N Director 1683 SOUTH ADELE AVENUE, DELAND, FL, 32720
BIEBRICH ANNE M Secretary 1683 SOUTH ADELE AVENUE, DELAND, FL, 32720
BIEBRICH ANNE M Director 1683 SOUTH ADELE AVENUE, DELAND, FL, 32720
BIEBRICH STEVEN N Agent 1683 SOUTH ADELE AVE, DELAND, FL, 32720

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000107475 ECONO AUTO PAINTING EXPIRED 2014-10-23 2019-12-31 - 515 MASON AVENUE, DAYTONA BEACH, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2007-01-16 BIEBRICH, STEVEN N -
REGISTERED AGENT ADDRESS CHANGED 2007-01-16 1683 SOUTH ADELE AVE, DELAND, FL 32720 -
AMENDMENT 2006-08-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000027213 LAPSED 2015CC 2503 10TH JUD CIR. POLK CO. 2015-08-03 2021-01-19 $14,670.94 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FLORIDA 33801

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-01-16
Amendment 2006-08-29

Date of last update: 01 May 2025

Sources: Florida Department of State