Search icon

ASDP WORLD SUBS INC. - Florida Company Profile

Company Details

Entity Name: ASDP WORLD SUBS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASDP WORLD SUBS 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 Nov 2006 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P06000147589
FEI/EIN Number 205964069

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

Address: 7091 COLLEGE PKWY, 10, FORT MYERS, FL, 33907, US
Mail Address: 1528 SW 29TH ST, CAPE CORAL, FL, 33914
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PODOLSKY STEVE President 1528 SW 29TH ST, CAPRE CORAL, FL, 33914
PODOLSKY ANNA Vice President 1528 SW 29TH ST, CAPE CORAL, FL, 33914
PODOLSKY STEVE Agent 1528 SW 29TH ST, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-23 7091 COLLEGE PKWY, 10, FORT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2011-01-11 7091 COLLEGE PKWY, 10, FORT MYERS, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-11 1528 SW 29TH ST, CAPE CORAL, FL 33914 -
REGISTERED AGENT NAME CHANGED 2010-01-14 PODOLSKY, STEVE -
CANCEL ADM DISS/REV 2007-10-21 - -
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
J08000296906 TERMINATED 1000000087919 5881 9181 2008-08-12 2028-09-10 $ 3,084.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09
AMENDED ANNUAL REPORT 2014-12-20
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State