Search icon

ASHER REALTY & DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: ASHER REALTY & DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASHER REALTY & DEVELOPMENT, 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: 22 Sep 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P06000121896
FEI/EIN Number 205592337

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

Address: 3050 S. Indiana Ave., St. Cloud, FL, 34769, US
Mail Address: 3050 S. Indiana Ave., St. Cloud, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Beekman Lee A President 100 S. Eola Dr., Orlando, FL, 32801
BEEKMAN LEE A Agent 100 S. Eola Dr., Orlando, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 100 S. Eola Dr., Unit 914, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2017-09-27 BEEKMAN, LEE A -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 3050 S. Indiana Ave., St. Cloud, FL 34769 -
CHANGE OF MAILING ADDRESS 2014-04-29 3050 S. Indiana Ave., St. Cloud, FL 34769 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000220404 TERMINATED 1000000707395 OSCEOLA 2016-03-11 2026-03-30 $ 1,068.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State