Search icon

ASP FLOORING INC - Florida Company Profile

Company Details

Entity Name: ASP FLOORING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASP FLOORING 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: 09 Dec 2010 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P10000099654
FEI/EIN Number 274236342

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

Address: 1221 SE Navajo Lane, PORT ST. LUCIE, FL, 34983, US
Mail Address: 1221 SE Navajo Lane, PORT ST. LUCIE, FL, 34953, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPOS ALESSANDRO F President 1221 SE Navajo Lane, PORT ST. LUCIE, FL, 34983
CAMPOS ALESSANDRO F Agent 1221 SE Navajo Lane, PORT ST. LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-29 1221 SE Navajo Lane, PORT ST. LUCIE, FL 34983 -
CHANGE OF MAILING ADDRESS 2016-04-25 1221 SE Navajo Lane, PORT ST. LUCIE, FL 34983 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 1221 SE Navajo Lane, PORT ST. LUCIE, FL 34983 -
REINSTATEMENT 2014-01-20 - -
REGISTERED AGENT NAME CHANGED 2014-01-20 CAMPOS, ALESSANDRO F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-09-27
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-12
Domestic Profit 2010-12-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State