Search icon

FLORIDA ASSET MANAGEMENT.COM, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA ASSET MANAGEMENT.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA ASSET MANAGEMENT.COM, 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: 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 Feb 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P10000009102
FEI/EIN Number 800579540

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

Address: 1004 Symphony Isles Blvd., APOLLO BEACH, FL, 33572, US
Mail Address: 1004 SYMPHONY ISLES BLVD., APOLLO BEACH, FL, 33572
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLY CHAD President 1004 SYMPHONY ISLES BLVD., APOLLO BEACH, FL, 33572
BRACE RONALD Agent 1004 Symphony Isles Blvd., APOLLO BEACH, FL, 33572

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000065306 CHAD KELLY EXPIRED 2011-06-28 2016-12-31 - P.O. BOX 3221, HOME ADDRESS, APOLLO BEACH, FL, 33572
G10000019233 WATERFRONTSOLUITONS.COM EXPIRED 2010-02-28 2015-12-31 - 5819 U.S. HWY 41 NORH, SUITE B, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 1004 Symphony Isles Blvd., APOLLO BEACH, FL 33572 -
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 1004 Symphony Isles Blvd., APOLLO BEACH, FL 33572 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000790178 ACTIVE 1000001022438 MIAMI-DADE 2024-12-12 2044-12-18 $ 2,247.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-20
Domestic Profit 2010-02-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State