Entity Name: | ASPIRE AND GO INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Dec 2017 (7 years ago) |
Date of dissolution: | 10 Jun 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Jun 2020 (5 years ago) |
Document Number: | P17000095521 |
FEI/EIN Number | 82-3575472 |
Address: | 6315 N US Highway 1, Fort Pierce, FL, 34946, US |
Mail Address: | 6315 N US Highway 1, Fort Pierce, FL, 34946, US |
ZIP code: | 34946 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS MARLON | Agent | 4508 COHUNE PALM CT, GREENACRES, FL, 33463 |
Name | Role | Address |
---|---|---|
WILLIAMS MARLON | President | 4508 COHUNE PALM CT, GREENACRES, FL, 33463 |
Name | Role | Address |
---|---|---|
WHITE LEANOR A | Vice President | 4708 Banyan Lane, Tamarac, FL, 33319 |
RETINELLA GAYLE | Vice President | 1035 E 221ST, BRONX, NY, 10469 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000054555 | FT PIERCE MOBIL FOOD MART | EXPIRED | 2018-05-02 | 2023-12-31 | No data | 6315 N US HWY 1, FORT PIERCE, FL, 34946 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 6315 N US Highway 1, Fort Pierce, FL 34946 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 6315 N US Highway 1, Fort Pierce, FL 34946 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-06-10 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
Domestic Profit | 2017-12-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State