Search icon

ASAM MASON INC - Florida Company Profile

Company Details

Entity Name: ASAM MASON INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASAM MASON 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: 31 Mar 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P15000029664
FEI/EIN Number 47-3621059

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

Address: 613 BRIDGEWAY BLVD, ORLANDO, FL, 32828
Mail Address: 613 BRIDGEWAY BLVD, ORLANDO, FL, 32828
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRZA AFZAL H President 613 BRIDGEWAY BLVD, ORLANDO, FL, 32828
MIRZA AFZAL H Agent 613 BRIDGEWAY BLVD, ORLANDO, FL, 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000037212 STAR LAUNDROMAT ACTIVE 2015-04-13 2025-12-31 - 1092 MASON AVENUE, DAYTONA BEACH, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-10-07 - -
REGISTERED AGENT NAME CHANGED 2022-10-07 MIRZA, AFZAL H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
NAME CHANGE AMENDMENT 2015-04-08 ASAM MASON INC -

Documents

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 Apr 2025

Sources: Florida Department of State