Search icon

AASQUARE INC

Company Details

Entity Name: AASQUARE INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Oct 2013 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P13000081272
FEI/EIN Number 46-3840628
Address: 6266 GOLDEN DEWDROP TRL, WINDERMERE, FL 34786
Mail Address: 6266 GOLDEN DEWDROP TRL, WINDERMERE, FL 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
KOVAC RENDON, ALVARO Agent 6266 GOLDEN DEWDROP TRL, WINDERMERE, FL 34786

President

Name Role Address
KOVAC, ALVARO President 6266 GOLDEN DEWDROP TRL, WINDERMERE, FL 34786

Vice President

Name Role Address
KOVAC, GABRIEL Vice President 6266 GOLDEN DEWDROP TRL, WINDERMERE, FL 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000058873 AASQUARE INC DBA EXPRESS MOTOR CARS EXPIRED 2018-05-14 2023-12-31 No data 7224 PENKRIDGE LN, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-30 6266 GOLDEN DEWDROP TRL, WINDERMERE, FL 34786 No data
CHANGE OF MAILING ADDRESS 2020-05-30 6266 GOLDEN DEWDROP TRL, WINDERMERE, FL 34786 No data
REGISTERED AGENT NAME CHANGED 2020-05-30 KOVAC RENDON, ALVARO No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-30 6266 GOLDEN DEWDROP TRL, WINDERMERE, FL 34786 No data

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-03-13
Domestic Profit 2013-10-02

Date of last update: 21 Feb 2025

Sources: Florida Department of State