Entity Name: | ASE PARTS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Jul 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P14000062771 |
FEI/EIN Number | 47-1434398 |
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 |
Name | Role | Address |
---|---|---|
Thompson Kristian M | Agent | 402 E Brownlee St, Starke, FL, 32091 |
Name | Role | Address |
---|---|---|
THOMPSON KRISTIAN | President | 402 E Brownlee St, Starke, FL, 32091 |
Name | Role | Address |
---|---|---|
THOMPSON JEFFERY A | Vice President | 402 E Brownlee St, Starke, FL, 32091 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-25 | Thompson, Kristian Morillo | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-25 | 402 E Brownlee St, Starke, FL 32091 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-26 | 402 E Brownlee St, Starke, FL 32091 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-26 | 402 E Brownlee St, Starke, FL 32091 | No data |
REINSTATEMENT | 2016-10-21 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
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 Feb 2025
Sources: Florida Department of State