Entity Name: | ASAKO SASAKI INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ASAKO SASAKI 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Apr 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Aug 2016 (9 years ago) |
Document Number: | P11000038667 |
FEI/EIN Number |
274563772
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 301 W. BAY STREET, JACKSONVILLE, FL, 32202, US |
Mail Address: | 301 W. BAY STREET, JACKSONVILLE, FL, 32202, US |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SASAKI ASAKO | Chief Executive Officer | 756-1 Goto cho, Takamatsu city, 761801 |
Sasaki Joshua | Vice President | 30 E. 76th Street, New York, NY, 10021 |
EXECUTIVE SUITE PROFESSIONALS, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 301 W. BAY STREET, SUITE 14135, JACKSONVILLE, FL 32202 | - |
REGISTERED AGENT NAME CHANGED | 2016-11-05 | Executive Suite Professionals, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-11-05 | 301 W. BAY STREET, SUITE 1400, JACKSONVILLE, FL 32202 | - |
CHANGE OF MAILING ADDRESS | 2016-10-18 | 301 W. BAY STREET, SUITE 14135, JACKSONVILLE, FL 32202 | - |
REINSTATEMENT | 2016-08-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-03-26 |
AMENDED ANNUAL REPORT | 2016-11-09 |
AMENDED ANNUAL REPORT | 2016-11-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State