Search icon

ASKCO CORP - Florida Company Profile

Company Details

Entity Name: ASKCO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASKCO CORP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Oct 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2019 (6 years ago)
Document Number: P16000087086
FEI/EIN Number 81-4326777

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

Address: 1126 S FEDERAL HIGHWAY SUITE 147, FORT LAUDERDALE, FL, 33316, US
Mail Address: 1126 S FEDERAL HIGHWAY SUITE 147, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTER ANDRE President 4056 NW 92nd Ave, Sunrise, FL, 33351
WALTER ANDRE Agent 4056 NW 92nd Ave, Sunrise, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000106775 TOP RANKING CAR RENTALS ACTIVE 2022-09-01 2027-12-31 - 4056 NW 92ND AVE, SUNRISE, FL, 33351
G17000133338 CORPORATE BUSINESS EXPRESS EXPIRED 2017-12-06 2022-12-31 - 1126 S FEDERAL HWY STE 147, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 4056 NW 92nd Ave, Sunrise, FL 33351 -
REINSTATEMENT 2019-02-07 - -
REGISTERED AGENT NAME CHANGED 2019-02-07 WALTER, ANDRE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-18
REINSTATEMENT 2019-02-07
ANNUAL REPORT 2017-04-24
Domestic Profit 2016-10-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State