Search icon

ASG TECHNOLOGIES GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ASG TECHNOLOGIES GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 01 May 1986 (39 years ago)
Date of dissolution: 20 Mar 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Mar 2024 (a year ago)
Document Number: P09960
FEI/EIN Number 592634496

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

Address: 77 4th Avenue, Waltham, MA, 02451, US
Mail Address: 77 4th Avenue, Waltham, MA, 02451, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Currie Michael Assi 77 4th Avenue, Waltham, MA, 02451
Bowden Bruce Director 77 4th Avenue, Waltham, MA, 02451
Freedman Andrew Assi 77 4th Avenue, Waltham, MA, 02451
Godbout Jonathon Treasurer 77 4th Avenue, Waltham, MA, 02451
Vittiglio Matt Secretary 77 4th Avenue, Waltham, MA, 02451
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000038534 NTR NORTH AMERICA EXPIRED 2012-06-20 2017-12-31 - 1333 THIRD AVENUE SOUTH, NAPLES, FL, 34102
G12000038532 NTR GLOBAL EXPIRED 2012-04-24 2017-12-31 - 1333 THIRD AVENUE SOUTH, NAPLES, FL, 34102
G12000038533 NTR EXPIRED 2012-04-24 2017-12-31 - 1333 THIRD AVENUE SOUTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-03-20 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-28 115 N CALHOUN ST #4, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2022-03-28 COGENCY GLOBAL INC. -
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 77 4th Avenue, Waltham, MA 02451 -
CHANGE OF MAILING ADDRESS 2022-01-24 77 4th Avenue, Waltham, MA 02451 -
AMENDMENT 2021-10-14 - -
NAME CHANGE AMENDMENT 2016-08-24 ASG TECHNOLOGIES GROUP, INC. -
REINSTATEMENT 2002-05-02 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000462052 TERMINATED 1000000457441 COLLIER 2013-02-04 2033-02-20 $ 4,179.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
Withdrawal 2024-03-20
ANNUAL REPORT 2023-04-18
Reg. Agent Change 2022-03-28
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-12-14
Amendment 2021-10-14
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-11
AMENDED ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2019-02-14

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD NNG12LC79P 2012-09-24 2012-11-23 2012-11-23
Unique Award Key CONT_AWD_NNG12LC79P_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title LIVE BACKUP WINDOWS SEAT-TIER
NAICS Code 511210: SOFTWARE PUBLISHERS
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient ASG TECHNOLOGIES GROUP INC
UEI TYQLEVEEKTG6
Legacy DUNS 186355046
Recipient Address 1333 3RD AVE S, NAPLES, 341026400, UNITED STATES
PO AWARD OPM1510F0028 2009-10-01 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_OPM1510F0028_2400_-NONE-_-NONE-
Awarding Agency Office of Personnel Management
Link View Page

Description

Title SOFTWARE LICENSE UPDATE
NAICS Code 511210: SOFTWARE PUBLISHERS
Product and Service Codes D308: PROGRAMMING SERVICES

Recipient Details

Recipient ASG TECHNOLOGIES GROUP INC
UEI TYQLEVEEKTG6
Legacy DUNS 186355046
Recipient Address 1333 3RD AVE S, NAPLES, 341026400, UNITED STATES
PO AWARD EP09D000047 2008-11-13 2009-11-21 2009-11-21
Unique Award Key CONT_AWD_EP09D000047_6800_-NONE-_-NONE-
Awarding Agency Environmental Protection Agency
Link View Page

Description

Title SOFTWARE MAINTENANCE
NAICS Code 511210: SOFTWARE PUBLISHERS
Product and Service Codes 7035: ADP SUPPORT EQUIPMENT

Recipient Details

Recipient ASG TECHNOLOGIES GROUP INC
UEI TYQLEVEEKTG6
Legacy DUNS 186355046
Recipient Address 1333 3RD AVE S, NAPLES, 341026400, UNITED STATES
PO AWARD EP08D000469 2008-07-08 2008-07-08 2008-07-08
Unique Award Key CONT_AWD_EP08D000469_6800_-NONE-_-NONE-
Awarding Agency Environmental Protection Agency
Link View Page

Description

NAICS Code 511210: SOFTWARE PUBLISHERS
Product and Service Codes J070: MAINT-REP OF ADP EQ & SUPPLIES

Recipient Details

Recipient ASG TECHNOLOGIES GROUP INC
UEI TYQLEVEEKTG6
Legacy DUNS 186355046
Recipient Address 1333 3RD AVE S, NAPLES, 341026400, UNITED STATES
PO AWARD EP08D000205 2008-02-20 2008-11-21 2008-11-21
Unique Award Key CONT_AWD_EP08D000205_6800_-NONE-_-NONE-
Awarding Agency Environmental Protection Agency
Link View Page

Description

NAICS Code 511210: SOFTWARE PUBLISHERS
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient ASG TECHNOLOGIES GROUP INC
UEI TYQLEVEEKTG6
Legacy DUNS 186355046
Recipient Address 1333 3RD AVE S, NAPLES, 341026400, UNITED STATES
PO AWARD W911PT04P0003 2007-10-29 2007-10-31 2007-10-31
Unique Award Key CONT_AWD_W911PT04P0003_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title FSC: D399 DEOB UNNEEDED FUNDS.
NAICS Code 541519: OTHER COMPUTER RELATED SERVICES
Product and Service Codes D399: OTHER ADP & TELECOMMUNICATIONS SVCS

Recipient Details

Recipient ASG TECHNOLOGIES GROUP INC
UEI TYQLEVEEKTG6
Legacy DUNS 186355046
Recipient Address 1333 THIRD AVENUE SOUTH, NAPLES, 34102, UNITED STATES

Date of last update: 01 Apr 2025

Sources: Florida Department of State