Search icon

ASE PARTS INC - Florida Company Profile

Company Details

Entity Name: ASE PARTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASE PARTS 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: 25 Jul 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P14000062771
FEI/EIN Number 47-1434398

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

Address: 402 E Brownlee St, Starke, FL, 32091, US
Mail Address: 402 E Brownlee St, Starke, FL, 32091, US
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON KRISTIAN President 402 E Brownlee St, Starke, FL, 32091
THOMPSON JEFFERY A Vice President 402 E Brownlee St, Starke, FL, 32091
Thompson Kristian M Agent 402 E Brownlee St, Starke, FL, 32091

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2019-04-25 Thompson, Kristian Morillo -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 402 E Brownlee St, Starke, FL 32091 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 402 E Brownlee St, Starke, FL 32091 -
CHANGE OF MAILING ADDRESS 2018-04-26 402 E Brownlee St, Starke, FL 32091 -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-21
REINSTATEMENT 2016-10-21
ANNUAL REPORT 2015-04-13
Domestic Profit 2014-07-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State