Search icon

ASSET EFFECTIVENESS, INC.

Company Details

Entity Name: ASSET EFFECTIVENESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 May 2009 (16 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P09000046380
FEI/EIN Number 270253758
Address: 7521 SAN MIGUEL DRIVE, PORT RICHEY, FL, 34668
Mail Address: 7521 SAN MIGUEL DRIVE, PORT RICHEY, FL, 34668
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role
PIXEL BRITE CREATIONS, INC. Agent

Chief Executive Officer

Name Role
PIXEL BRITE CREATIONS, INC. Chief Executive Officer

Vice President

Name Role Address
BRIDGER PATRICK M Vice President 7731 BLACKSTONE DRIVE, PORT RICHEY, FL, 34668

President

Name Role Address
FRY RONALD R President 7521 SAN MIGUEL DRIVE, PORT RICHEY, FL, 34668

Chief Financial Officer

Name Role Address
FRY VIRGINIA K Chief Financial Officer 7731 BLACKSTONE DRIVE, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-14 7521 SAN MIGUEL DRIVE, PORT RICHEY, FL 34668 No data
CHANGE OF MAILING ADDRESS 2010-01-14 7521 SAN MIGUEL DRIVE, PORT RICHEY, FL 34668 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000963937 TERMINATED 1000000424969 PASCO 2012-11-21 2032-12-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2010-01-14
Domestic Profit 2009-05-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State