Entity Name: | AS/FL CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Jan 2010 (15 years ago) |
Document Number: | P10000005903 |
FEI/EIN Number | 010944505 |
Mail Address: | 102 W. Service Road, Champlain, NY, 12919, US |
Address: | 10685B Hazelhurst Dr, Houston, TX, 77043, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
KLEIN LAW FIRM, P.L. | Agent |
Name | Role | Address |
---|---|---|
Tenzer Haim | Director | 102 W. Service Road, Champlain, NY, 12919 |
Name | Role | Address |
---|---|---|
Tenzer Haim | President | 102 W. Service Road, Champlain, NY, 12919 |
Name | Role | Address |
---|---|---|
Tenzer Haim | Secretary | 102 W. Service Road, Champlain, NY, 12919 |
Name | Role | Address |
---|---|---|
Tenzer Haim | Treasurer | 102 W. Service Road, Champlain, NY, 12919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-27 | 10685B Hazelhurst Dr, Apt 11356, Houston, TX 77043 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-25 | 10685B Hazelhurst Dr, Apt 11356, Houston, TX 77043 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-07 | 1001 Brickell Bay Dr, 1812, MIAMI, FL 33131 | No data |
REGISTERED AGENT NAME CHANGED | 2011-02-22 | KLEIN LAW FIRM, P.L. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-25 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-07 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State