Search icon

A.S.P. HAULING INC - Florida Company Profile

Company Details

Entity Name: A.S.P. HAULING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.S.P. HAULING 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: 04 Dec 2014 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P14000097510
FEI/EIN Number 47-2472445

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

Address: 3737 Skyline Blvd, Cape Coral, FL, 33914, US
Mail Address: 736 SW 102 Way, Pembroke Pines, FL, 33025, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRINGTON WAYNE D President 736 SW 102 Way, Pembroke Pines, FL, 33025
Perrington Sheretha D Vice President 736 SW 102 Way, Pembroke Pines, FL, 33025
PERRINGTON WAYNE D Agent 736 SW 102nd way, PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 3737 Skyline Blvd, Cape Coral, FL 33914 -
CHANGE OF MAILING ADDRESS 2017-04-28 3737 Skyline Blvd, Cape Coral, FL 33914 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-13 736 SW 102nd way, 103, PEMBROKE PINES, FL 33025 -
REGISTERED AGENT NAME CHANGED 2016-02-13 PERRINGTON, WAYNE D -
REINSTATEMENT 2016-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000199651 LAPSED 18-CA-2841 9TH CIRCUIT/OSECOLA COUNTY 2019-02-19 2024-03-21 $25,876.86 REGIONS BANK, 1900 FIFTH AVENUE NORTH, BIRMINGHAM AL 35203

Documents

Name Date
ANNUAL REPORT 2017-04-28
AMENDED ANNUAL REPORT 2016-10-26
REINSTATEMENT 2016-02-13
Domestic Profit 2014-12-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State