Search icon

ASV CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: ASV CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASV CONSTRUCTION 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: 25 Oct 2016 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P16000086687
FEI/EIN Number 30-0957453

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

Address: 2610 W Cypress Ave, FORT MYERS, FL, 33905, US
Mail Address: 2610, W Cypress Ave, FORT MYERS, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLORZANO ADOLFO President 8601 ORTIZ CIRCLE, FORT MYERS, FL, 33905
Mayorga Noralba Vice President 8601 ORTIZ CIRCLE, FORT MYERS, FL, 33905
SOLORZANO ADOLFO Agent 2610, FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-17 2610 W Cypress Ave, FORT MYERS, FL 33905 -
CHANGE OF MAILING ADDRESS 2020-06-17 2610 W Cypress Ave, FORT MYERS, FL 33905 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-17 2610, 2610, W Cypress Ave, FORT MYERS, FL 33905 -
REGISTERED AGENT NAME CHANGED 2017-11-16 SOLORZANO, ADOLFO -
REINSTATEMENT 2017-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-11-16
Domestic Profit 2016-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State