Search icon

A & S MERCHANT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: A & S MERCHANT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & S MERCHANT GROUP, 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: 17 Jan 2012 (13 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P12000005312
FEI/EIN Number 90-0852863

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

Address: 7777 AFTON VILLA COURT, BOCA RATON, FL, 33432, US
Mail Address: 7777 AFTON VILLA COURT, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDREOZZI ANTHONY L Director 1515 SOUTH FEDERAL HIGHWAY, #106, BOCA RATON, FL, 33432
SHAVITZ JEFFREY Director 1515 SOUTH FEDERAL HIGHWAY, #106, BOCA RATON, FL, 33432
PRUDEN JAMES L Agent 220 South Dixie Hwy, BOCA RATON, FL, 33432
SHAVITZ BERNARD Director 1515 SOUTH FEDERAL HIGHWAY, #106, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000064462 CHARGE CARD FUNDING EXPIRED 2012-06-27 2017-12-31 - 7777 AFTON VILLA COURT, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-02-28 220 South Dixie Hwy, BOCA RATON, FL 33432 -
AMENDMENT 2012-07-02 - -
CHANGE OF PRINCIPAL ADDRESS 2012-07-02 7777 AFTON VILLA COURT, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2012-07-02 7777 AFTON VILLA COURT, BOCA RATON, FL 33432 -

Documents

Name Date
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-02-28
Amendment 2012-07-02
Domestic Profit 2012-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State