Search icon

A.S.P. HAULING INC

Company Details

Entity Name: A.S.P. HAULING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Dec 2014 (10 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P14000097510
FEI/EIN Number 47-2472445
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

Agent

Name Role Address
PERRINGTON WAYNE D Agent 736 SW 102nd way, PEMBROKE PINES, FL, 33025

President

Name Role Address
PERRINGTON WAYNE D President 736 SW 102 Way, Pembroke Pines, FL, 33025

Vice President

Name Role Address
Perrington Sheretha D Vice President 736 SW 102 Way, Pembroke Pines, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 3737 Skyline Blvd, Cape Coral, FL 33914 No data
CHANGE OF MAILING ADDRESS 2017-04-28 3737 Skyline Blvd, Cape Coral, FL 33914 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-13 736 SW 102nd way, 103, PEMBROKE PINES, FL 33025 No data
REGISTERED AGENT NAME CHANGED 2016-02-13 PERRINGTON, WAYNE D No data
REINSTATEMENT 2016-02-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

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 Feb 2025

Sources: Florida Department of State