Search icon

ASM CONSULTING CORP.

Company Details

Entity Name: ASM CONSULTING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Feb 2013 (12 years ago)
Document Number: P13000017215
FEI/EIN Number 46-2111419
Address: 475 GOLDEN GATE BLVD E, NAPLES, FL, 34120, US
Mail Address: 475 GOLDEN GATE BLVD E, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MARQUINA KATIA Agent 475 Golden Gate Blvd E, Naples, FL, 34120

President

Name Role Address
MARQUINA KATIA President 475 Golden Gate Blvd E, Naples, FL, 34120

Vice President

Name Role Address
Miranda Misael A Vice President 475 Golden Gate Blvd E, Naples, FL, 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000062400 ASM LOGISTICS ACTIVE 2020-06-04 2025-12-31 No data 475 GOLDEN GATE BOULEVARD EAST, NAPLES, FL, 34120
G16000124798 SWFL DISTRIBUTORS EXPIRED 2016-11-17 2021-12-31 No data 475 GOLDEN GATE BLVD E, NAPLES, FL, 34120
G13000028116 WEBMIA DESIGN EXPIRED 2013-03-21 2018-12-31 No data 1892 41 STREET SW, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-20 475 Golden Gate Blvd E, Naples, FL 34120 No data
CHANGE OF PRINCIPAL ADDRESS 2016-11-16 475 GOLDEN GATE BLVD E, NAPLES, FL 34120 No data
CHANGE OF MAILING ADDRESS 2016-11-16 475 GOLDEN GATE BLVD E, NAPLES, FL 34120 No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State