Entity Name: | ASAM MASON INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 Mar 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P15000029664 |
FEI/EIN Number | 47-3621059 |
Address: | 613 BRIDGEWAY BLVD, ORLANDO, FL, 32828 |
Mail Address: | 613 BRIDGEWAY BLVD, ORLANDO, FL, 32828 |
ZIP code: | 32828 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIRZA AFZAL H | Agent | 613 BRIDGEWAY BLVD, ORLANDO, FL, 32828 |
Name | Role | Address |
---|---|---|
MIRZA AFZAL H | President | 613 BRIDGEWAY BLVD, ORLANDO, FL, 32828 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000037212 | STAR LAUNDROMAT | ACTIVE | 2015-04-13 | 2025-12-31 | No data | 1092 MASON AVENUE, DAYTONA BEACH, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REINSTATEMENT | 2022-10-07 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-10-07 | MIRZA, AFZAL H | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
NAME CHANGE AMENDMENT | 2015-04-08 | ASAM MASON INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-07-24 |
REINSTATEMENT | 2022-10-07 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-02-04 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-02-29 |
Name Change | 2015-04-08 |
Domestic Profit | 2015-03-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State