Search icon

1-800-ASPHALT, INC. - Florida Company Profile

Company Details

Entity Name: 1-800-ASPHALT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1-800-ASPHALT, 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: 28 Feb 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P11000020701
FEI/EIN Number 275458118

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

Address: 6601 NW 14th Street, Plantation, FL, 33313, US
Mail Address: 6601 NW 14th Street, Plantation, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELLA KENNETH S President 6601 NW 14th Street, Plantation, FL, 33313
VELLA KENNETH Agent 6601 NW 14th Street, Plantation, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-01 6601 NW 14th Street, 10, Plantation, FL 33313 -
REGISTERED AGENT NAME CHANGED 2016-02-01 VELLA, KENNETH -
REGISTERED AGENT ADDRESS CHANGED 2016-02-01 6601 NW 14th Street, 10, Plantation, FL 33313 -
CHANGE OF MAILING ADDRESS 2016-02-01 6601 NW 14th Street, 10, Plantation, FL 33313 -
REINSTATEMENT 2012-10-23 - -
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
J19000334027 LAPSED CACE 15-014693 17TH JUDICIAL CIRCUIT 2019-03-28 2024-05-09 $110698.10 WILLIAM BODOR, 801 SE 11TH COURT, FORT LAUDERDALE, FL 33316
J17000287559 LAPSED COCE-16-017272 BROWARD COUNTY COURT 2017-05-19 2022-05-25 $2,195.37 REPUBLIC SERVICES OF FLORIDA, L.P., 639 WHITLOCK AVENUE, MARIETTA, GEORGIA 30064
J17000070740 LAPSED 16-21243 CACE BROWARD COUNTY 2017-02-06 2022-02-07 $61,545.56 WEEKLEY ASPHALT PAVING, INC., 20701 STIRLING ROAD, PEMBROKE PINES, FL 33332
J16000028237 LAPSED 15-003771 COSO 62 BROWARD COUNTY 2016-01-08 2021-01-20 $7,070.88 ADVANCED STORE COMPANY, INCORPORATED D/B/A ADVANCE AUTO, 5008 AIRPORT ROAD, ROANOKE, VA 24012

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-15
REINSTATEMENT 2012-10-23
Domestic Profit 2011-02-28
Off/Dir Resignation 2011-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State