Search icon

A&S FINANCIAL AND CONSULTING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: A&S FINANCIAL AND CONSULTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A&S FINANCIAL AND CONSULTING SERVICES, 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: 03 Feb 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P14000010666
FEI/EIN Number 46-4730859

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

Mail Address: 15140 SW 113th ST, MIAMI, FL, 33196, US
Address: 15140 sw 113th ST, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILAH FRANCK President 15140 SW 113th ST, MIAMI, FL, 33196
Franck Silah Agent 15140 SW 113th ST., Miami, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 15140 sw 113th ST, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2016-04-26 15140 sw 113th ST, MIAMI, FL 33196 -
REGISTERED AGENT NAME CHANGED 2016-04-26 Franck, Silah -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 15140 SW 113th ST., Miami, FL 33196 -

Documents

Name Date
Off/Dir Resignation 2019-09-30
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-12
Domestic Profit 2014-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State