Search icon

ASC LOGIC, INC.

Company Details

Entity Name: ASC LOGIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Mar 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Nov 2014 (10 years ago)
Document Number: P12000022361
FEI/EIN Number 45-4736996
Address: 4000 Ponce de Leon Blvd., Coral Gables, FL, 33146, US
Mail Address: 4330 W. Broward Blvd., Plantation, FL, 33317, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ASC LOGIC 401(K) PLAN 2023 454736996 2024-05-13 ASC LOGIC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-11-22
Business code 541519
Sponsor’s telephone number 9549310185
Plan sponsor’s address 4330 W. BROWARD BLVD, UNIT J, PLANTATION, FL, 33317

Signature of

Role Plan administrator
Date 2024-05-13
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature
ASC LOGIC 401(K) PLAN 2022 454736996 2023-05-16 ASC LOGIC 9
Three-digit plan number (PN) 001
Effective date of plan 2013-11-22
Business code 541519
Sponsor’s telephone number 9549310185
Plan sponsor’s address 201 N. UNIVERSITY DR., SUITE, #103A, PLANTATION, FL, 33324

Signature of

Role Plan administrator
Date 2023-05-16
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature
ASC LOGIC 401(K) PLAN 2022 454736996 2023-06-08 ASC LOGIC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-11-22
Business code 541519
Sponsor’s telephone number 9549310185
Plan sponsor’s address 4330 W. BROWARD BLVD, UNIT J, PLANTATION, FL, 33317

Signature of

Role Plan administrator
Date 2023-06-08
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature
ASC LOGIC 401(K) PLAN 2021 454736996 2022-02-25 ASC LOGIC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-11-22
Business code 541519
Sponsor’s telephone number 9549310185
Plan sponsor’s address 201 N. UNIVERSITY DR., SUITE, #103A, PLANTATION, FL, 33324

Signature of

Role Plan administrator
Date 2022-02-25
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature
ASC LOGIC 401(K) PLAN 2020 454736996 2021-03-26 ASC LOGIC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-11-22
Business code 541519
Plan sponsor’s address 201 N. UNIVERSITY DR., SUITE, #103A, PLANTATION, FL, 33324

Signature of

Role Plan administrator
Date 2021-03-26
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature
ASC LOGIC 401(K) PLAN 2019 454736996 2020-03-30 ASC LOGIC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-11-22
Business code 541519
Plan sponsor’s address 201 N. UNIVERSITY DR., SUITE, #103A, PLANTATION, FL, 33324

Signature of

Role Plan administrator
Date 2020-03-30
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature
ASC LOGIC 401(K) PLAN 2018 454736996 2019-03-09 ASC LOGIC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-11-22
Business code 541519
Plan sponsor’s address 201 N. UNIVERSITY DR., SUITE, #103A, PLANTATION, FL, 33324

Signature of

Role Plan administrator
Date 2019-03-09
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature
ASC LOGIC 401(K) PLAN 2017 454736996 2018-09-30 ASC LOGIC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-11-22
Business code 541519
Plan sponsor’s address 201 N. UNIVERSITY DR., SUITE, #103A, PLANTATION, FL, 33324

Signature of

Role Plan administrator
Date 2018-09-30
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature
ASC LOGIC 401(K) PLAN 2016 454736996 2017-05-21 ASC LOGIC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-11-22
Business code 541519
Sponsor’s telephone number 9549310185
Plan sponsor’s address 201 N UNIVERSITY DRIVE, SUITE 201, PLANTATION, FL, 33324

Signature of

Role Plan administrator
Date 2017-05-21
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature
ASC LOGIC 401(K) PLAN 2015 454736996 2016-09-09 ASC LOGIC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-11-22
Business code 541519
Sponsor’s telephone number 9549310185
Plan sponsor’s address 4000 HOLLYWOOD BLVD., SUITE 555-SOUTH, HOLLYWOOD, FL, 33021

Signature of

Role Plan administrator
Date 2016-09-09
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Stetter Hugh Agent 4330 W. Broward Blvd., Plantation, FL, 33317

Vice President

Name Role Address
STETTER HUGH Vice President 4000 Ponce de Leon Blvd., Coral Gables, FL, 33146
STETTER SANDRA Vice President 4000 Ponce de Leon Blvd., Coral Gables, FL, 33146

President

Name Role Address
NATARENO JULIO President 4000 Ponce de Leon Blvd., Coral Gables, FL, 33146

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 Stetter, Hugh No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 4330 W. Broward Blvd., Suite J, Plantation, FL 33317 No data
CHANGE OF MAILING ADDRESS 2023-03-07 4000 Ponce de Leon Blvd., Suite 470, Coral Gables, FL 33146 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-18 4000 Ponce de Leon Blvd., Suite 470, Coral Gables, FL 33146 No data
AMENDMENT 2014-11-14 No data No data
AMENDMENT 2012-05-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001505099 TERMINATED 1000000540388 BROWARD 2013-09-25 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-24
AMENDED ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2016-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State