Entity Name: | ASLI DESIGN AND MARKETING GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ASLI DESIGN AND MARKETING GROUP, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Aug 2008 (17 years ago) |
Document Number: | P08000079360 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6139 Wood Creek Ct, Jupiter, FL, 33458, US |
Mail Address: | 3906 Alameda Place, San Diego, CA, 92103, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nalley Peter M | Chief Executive Officer | 3906 Alameda Place, San Diego, CA, 92103 |
Reyhan Fred | Director | 946 Sunnyhill Place, Diamond Bar, CA, 91785 |
Peter NALLEY M | Agent | 6139 Wood Creek Ct, Jupiter, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-11 | 6139 Wood Creek Ct, Jupiter, FL 33458 | - |
CHANGE OF MAILING ADDRESS | 2022-04-11 | 6139 Wood Creek Ct, Jupiter, FL 33458 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-11 | 6139 Wood Creek Ct, Jupiter, FL 33458 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-26 | Peter, NALLEY M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-08-07 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State