Search icon

ASK 19148, INC. - Florida Company Profile

Company Details

Entity Name: ASK 19148, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASK 19148, 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: 12 Dec 2011 (13 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: P11000104999
FEI/EIN Number 454043514

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

Mail Address: 1801 Banks Rd, Margate, FL, 33063, US
Address: 102 N PARK RD, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALDING KATHLEEN Vice President 21298 HARROW CT, BOCA RATON, FL, 33433
SAGER STEVEN Treasurer 7292 VALENCIA DRIVE, BOCA RATON, FL, 33433
MAJID AFZAL President 11285 NW 49 STREET, CORAL SPRINGS, FL, 33076
MOSKOVITZ DANIEL S Agent 48 EAST FLAGLER STREET, MIAMI, FL, 33131
SAGER STEVEN Secretary 7292 VALENCIA DRIVE, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2013-04-18 102 N PARK RD, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-09 102 N PARK RD, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-09
Domestic Profit 2011-12-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State