Search icon

ASSET CONTRACTING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ASSET CONTRACTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASSET CONTRACTING SERVICES, 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: 08 Nov 2010 (14 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P10000091457
FEI/EIN Number 273887486

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

Address: 10950-60 San Jose Blvd, 305, JACKSONVILLE, FL, 32223, US
Mail Address: 10950-60 San Jose Blvd, 305, JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCHANAN Jeffery President 10950-60 San Jose Blvd, Jacksonville, FL, 32223
BUCHANAN Jeffery Agent 10950-60 San Jose Blvd, Jacksonville, FL, 32223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000042457 PAVEMENT AMERICA EXPIRED 2011-05-03 2016-12-31 - P.O. BOX 56994, JACKSONVILLE, FL, 32241

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-19 10950-60 San Jose Blvd, 305, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 2014-04-19 10950-60 San Jose Blvd, 305, JACKSONVILLE, FL 32223 -
REGISTERED AGENT NAME CHANGED 2014-04-19 BUCHANAN, Jeffery -
REGISTERED AGENT ADDRESS CHANGED 2014-04-19 10950-60 San Jose Blvd, 305, Jacksonville, FL 32223 -
AMENDMENT AND NAME CHANGE 2010-12-13 ASSET CONTRACTING SERVICES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000393963 LAPSED 2014-SC-005968 DUVAL COUNTY 2015-03-31 2020-03-31 $3,554.97 DUVAL ASPHALT PRODUCTS, INC., 7544 PHILIPS HIGHWAY, JACKSONVILLE, FL 32256
J15000383261 TERMINATED 1000000666030 DUVAL 2015-03-12 2025-03-18 $ 10,518.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
AMENDED ANNUAL REPORT 2014-04-19
AMENDED ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-07-12
ANNUAL REPORT 2012-07-02
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-12-12
ANNUAL REPORT 2011-12-06
ANNUAL REPORT 2011-05-24

Date of last update: 03 May 2025

Sources: Florida Department of State