Search icon

A.S.A. WEB DESIGN, INC.

Company Details

Entity Name: A.S.A. WEB DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Feb 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P07000015997
FEI/EIN Number 208433522
Address: 11314 EDISON AVE, New Port Richey, FL, 34654, US
Mail Address: 11314 EDISON AVE, New Port Richey, FL, 34654, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
THORNTON GERALD L Agent 11314 EDISON AVE, New Port Richey, FL, 34654

President

Name Role Address
Thornton Gerald L President 11314 EDISON AVE, New Port Richey, FL, 34654

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000044791 A.S.A. WEB PROGRAMMING EXPIRED 2011-04-28 2016-12-31 No data 2132 NW 5TH AVENUE, WILTON MANORS, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-19 11314 EDISON AVE, New Port Richey, FL 34654 No data
CHANGE OF MAILING ADDRESS 2018-04-19 11314 EDISON AVE, New Port Richey, FL 34654 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-19 11314 EDISON AVE, New Port Richey, FL 34654 No data
REINSTATEMENT 2010-12-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-04-27
REINSTATEMENT 2010-12-21
ANNUAL REPORT 2009-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State