Search icon

ASCEND BACK OFFICE SOLUTIONS, INC.

Company Details

Entity Name: ASCEND BACK OFFICE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Aug 2018 (6 years ago)
Document Number: P18000069934
FEI/EIN Number 83-1609412
Address: 3325 HOLLYWOOD BLVD, SUITE 403A, HOLLYWOOD, FL, 33021, US
Mail Address: PO BOX 403640, MIAMI BEACH, FL, 33140, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MCLEAN AUDREYA Agent 3325 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Director

Name Role Address
MCLEAN AUDREYA Director 3325 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

President

Name Role Address
MCLEAN AUDREYA President 3325 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Secretary

Name Role Address
MCLEAN AUDREYA Secretary 3325 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Treasurer

Name Role Address
MCLEAN AUDREYA Treasurer 3325 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Vice President

Name Role Address
NABAKA JOSEPH Vice President 3325 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000093542 ASCEND EXPIRED 2018-08-21 2023-12-31 No data 3325 HOLLYWOOD BOULEVARD, SUITE 403, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-08 3325 HOLLYWOOD BLVD, SUITE 403A, HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 2020-05-08 3325 HOLLYWOOD BLVD, SUITE 403A, HOLLYWOOD, FL 33021 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-08 3325 HOLLYWOOD BLVD, SUITE 403 A, HOLLYWOOD, FL 33021 No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-05-01
Domestic Profit 2018-08-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State