Search icon

ASHER SOLUTIONS, INC.

Company Details

Entity Name: ASHER SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Apr 2015 (10 years ago)
Document Number: P15000031627
FEI/EIN Number 47-3897460
Address: 2881 East Oakland Park Blvd, Suite 437, Fort Lauderdale, FL, 33306, US
Mail Address: 2881 East Oakland Park Blvd, Suite 437, Ft Lauderdale, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
STANGLER SHARON D Agent 2881 East Oakland Park Blvd, Fort Lauderdale, FL, 33306

President

Name Role Address
STANGLER SHARON D President 2881 East Oakland Park Blvd, Fort Lauderdale, FL, 33306

Secretary

Name Role Address
STANGLER SHARON D Secretary 2881 East Oakland Park Blvd, Fort Lauderdale, FL, 33306

Treasurer

Name Role Address
STANGLER SHARON D Treasurer 2881 East Oakland Park Blvd, Fort Lauderdale, FL, 33306

Vice President

Name Role Address
STANGLER RICHARD J Vice President 2881 East Oakland Park Blvd, Fort Lauderdale, FL, 33306

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000125717 THE VETERAN PROGRAM ACTIVE 2018-11-27 2028-12-31 No data 2881 E. OAKLAND PARK BLVD, STE 437, FT. LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-10 2881 East Oakland Park Blvd, Suite 437, Fort Lauderdale, FL 33306 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 2881 East Oakland Park Blvd, Suite 437, Fort Lauderdale, FL 33306 No data
CHANGE OF MAILING ADDRESS 2021-03-23 2881 East Oakland Park Blvd, Suite 437, Fort Lauderdale, FL 33306 No data

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-04
Domestic Profit 2015-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State