Search icon

ASYLUM CORPORATION - Florida Company Profile

Company Details

Entity Name: ASYLUM CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

ASYLUM CORPORATION is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 12 Jun 2009 (16 years ago)
Date of dissolution: 04 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2022 (3 years ago)
Document Number: P09000052295
FEI/EIN Number 27-0720099

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

Address: 6586 SKIPPER TER, MARGATE, FL 33063
Mail Address: 6586 SKIPPER TER, MARGATE, FL 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALENTINE, SIN President 6586 SKIPPER TERR, MARGATE, FL 33063
VALENTINE, SIN Chief Executive Officer 6586 SKIPPER TERR, MARGATE, FL 33063
LEGALINC CORPORATE SERVICES INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2022-04-04 - -
REGISTERED AGENT NAME CHANGED 2016-03-30 LEGALINC CORPORATE SERVICES INC. -
CHANGE OF PRINCIPAL ADDRESS 2012-08-21 6586 SKIPPER TER, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2012-08-21 6586 SKIPPER TER, MARGATE, FL 33063 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-04
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27
Reg. Agent Change 2016-03-30
ANNUAL REPORT 2015-04-23

Date of last update: 24 Feb 2025

Sources: Florida Department of State