Search icon

ASPHALT PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: ASPHALT PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASPHALT PRODUCTS, 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: 24 Feb 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P11000019640
FEI/EIN Number 275245048

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

Address: 2320 N. 57TH TERR, HOLLYWOOD, FL, 33021, US
Mail Address: 2320 N. 57TH TERR, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELLA KENNETH President 2320 N. 57TH TERR, HOLLYWOOD, FL, 33021
VELLA KENNETH Vice President 2320 N. 57TH TERR, HOLLYWOOD, FL, 33021
VELLA KENNETH Secretary 2320 N. 57TH TERR, HOLLYWOOD, FL, 33021
VELLA KENNETH Treasurer 2320 N. 57TH TERR, HOLLYWOOD, FL, 33021
VELLA DAWN Director 2320 N. 57TH TERR, HOLLYWOOD, FL, 33021
AMERICAN SAFETY COUNCIL, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000708254 TERMINATED 1000000633621 BROWARD 2014-05-23 2034-05-29 $ 5,645.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-27
REINSTATEMENT 2013-02-08
Domestic Profit 2011-02-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13400353 0418800 1975-12-03 117 NW 14TH STREET, Pompano Beach, FL, 33060
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1976-02-11
Case Closed 1977-06-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101001 C01 I
Issuance Date 1976-02-18
Abatement Due Date 1976-08-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19101001 D03
Issuance Date 1976-02-18
Abatement Due Date 1976-03-12
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19101001 D04 II
Issuance Date 1976-02-18
Abatement Due Date 1976-03-12
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19101001 D04 III
Issuance Date 1976-02-18
Abatement Due Date 1976-02-21
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19101001 D04 IIIC
Issuance Date 1976-02-18
Abatement Due Date 1976-02-21
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19101001 F01
Issuance Date 1976-02-18
Abatement Due Date 1976-08-20
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19101001 G01 I
Issuance Date 1976-02-18
Abatement Due Date 1976-03-12
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19101001 H01
Issuance Date 1976-02-18
Abatement Due Date 1976-02-21
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19101001 H02
Issuance Date 1976-02-18
Abatement Due Date 1976-02-21
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19101001 J01
Issuance Date 1976-02-18
Abatement Due Date 1976-04-02
Nr Instances 1
13434337 0418800 1975-11-14 117 NW 14TH STREET, Pompano Beach, FL, 33060
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-14
Case Closed 1977-06-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-12-03
Abatement Due Date 1975-12-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 D07 III
Issuance Date 1975-12-03
Abatement Due Date 1975-12-05
Nr Instances 3
Citation ID 01003A
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-12-03
Abatement Due Date 1975-12-29
Nr Instances 6
Citation ID 01003B
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-12-03
Abatement Due Date 1975-12-29
Nr Instances 6
Citation ID 01003C
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1975-12-03
Abatement Due Date 1975-12-29
Nr Instances 6
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1975-12-03
Abatement Due Date 1975-12-05
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-12-03
Abatement Due Date 1975-12-05
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1975-12-03
Abatement Due Date 1976-01-20
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State