Search icon

FASSL ENTERPRISES, INC. - Florida Company Profile

Company Details

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

FASSL ENTERPRISES, 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: 10 Sep 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P07000100558
FEI/EIN Number 421740202

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

Address: 800 W KING ST., COCOA, FL, 32922
Mail Address: 800 W KING ST., COCOA, FL, 32922
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FASSL JOHN H President 800 W KING ST, COCOA, FL, 32922
FASSL DINAH Vice President 800 W KING ST, COCOA, FL, 32922
FASSL JOHN H Treasurer 800 W KING ST, COCOA, FL, 32922
FASSL DINAH Secretary 800 W KING ST., COCOA, FL, 32922
ALLEN AND ARCADIER, P.A. Agent 700 N. WICKHAM RD., MELBOURNE, FL, 32935

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08196900403 TROPICAL FLOORZ EXPIRED 2008-07-14 2013-12-31 - 800 WEST KING ST., COCOA, FL, 32922
G08018900394 TILE LIQUIDATORS EXPIRED 2008-01-18 2013-12-31 - 633 S. COCOA BLVD., COCOA, FL, 32929

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-08-25 800 W KING ST., COCOA, FL 32922 -
CHANGE OF MAILING ADDRESS 2008-08-25 800 W KING ST., COCOA, FL 32922 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000511730 LAPSED 05-2010-CA-015413 BREVARD COUNTY CIRCUIT COURT 2010-03-17 2015-04-20 $21,732.66 DE LAGE LANDEN FINANCIAL SERVICES, INC., 1111 OLD EAGLE SCHOOL RD, WAYNE, PA 19087
J10000003555 LAPSED 05-2009-CC-60248-XXXX-XX BREVARD COUNTY 2009-12-17 2015-01-07 $7357.61 BB & T FACTORS CORPORATION, P.O. BOX 310, HIGH POINT, NC 27261
J09002151834 TERMINATED 09-SC-8758 ORANGE COUNTY COURT 2009-09-17 2014-09-22 $3280.83 WHEELER, A DIVISION OF J.J. HAINES & CO., INC., C/O WILLIAM M. LINDEMAN, P.A., 300 SOUTH EOLA DRIVE, ORLANDO, FL 32801
J09002079092 LAPSED 2009 CA 002262 CIRC CRT 5 JUD CIRC LAKE CNTY 2009-07-09 2014-07-22 $18,596.43 SHORE-LINE CARPET SUPPLIES, INC. OF ORLANDO, 4439 PARKWAY COMMERCE BLVD., ORLANDO, FL 32808

Documents

Name Date
ANNUAL REPORT 2009-01-18
ANNUAL REPORT 2008-08-25
Domestic Profit 2007-09-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State