Search icon

ASAP HEAVY HAUL, INC. - Florida Company Profile

Company Details

Entity Name: ASAP HEAVY HAUL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASAP HEAVY HAUL, 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: 16 Apr 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P08000039375
FEI/EIN Number 262504951

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

Mail Address: 503 E MONROE ST, JACKSONVILLE, FL, 32202, US
Address: 10053 103RD STREET, JACKSONVILLE, FL, 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERRANO VINCENTE PRES President 10053 103RD STREET, JACKSONVILLE, FL, 32210
BOBEK BARRY APA Agent 503 E MONROE ST, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-03 10053 103RD STREET, JACKSONVILLE, FL 32210 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-04-28 10053 103RD STREET, JACKSONVILLE, FL 32210 -
REGISTERED AGENT NAME CHANGED 2017-04-28 BOBEK, BARRY A, PA -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 503 E MONROE ST, JACKSONVILLE, FL 32202 -
REINSTATEMENT 2014-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2018-04-27
AMENDED ANNUAL REPORT 2017-09-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-26
REINSTATEMENT 2014-10-31
ANNUAL REPORT 2013-03-17
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State