Search icon

ASC WORLDWIDE, INC.

Company Details

Entity Name: ASC WORLDWIDE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Sep 2019 (5 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Aug 2021 (3 years ago)
Document Number: P19000069286
FEI/EIN Number 85-1093078
Address: 6555 SANGER ROAD, STE 200, ORLANDO, FL 32827
Mail Address: 6555 SANGER ROAD, STE 200, ORLANDO, FL 32827
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RIPIN, AARON J Agent 7189 LAKE ISLAND DRIVE, LAKE WORTH, FL 33467

Director

Name Role Address
METCALF, DAVID S Director 6555 SANGER ROAD, STE 200, ORLANDO, FL 32827
HOOPER, MAX W Director 6555 SANGER ROAD #200, ORLANDO, FL 32827

Chairman

Name Role Address
METCALF, DAVID S Chairman 6555 SANGER ROAD, STE 200, ORLANDO, FL 32827

Chief Executive Officer

Name Role Address
HOOPER, MAX W Chief Executive Officer 6555 SANGER ROAD #200, ORLANDO, FL 32827

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000121167 APPLESEED COMPANIES, INC. ACTIVE 2020-09-17 2025-12-31 No data 6555 SANGER ROAD, SUITE 200, ORLANDO, FL, 32826
G20000119156 APPLESEED COMPANIES ACTIVE 2020-09-14 2025-12-31 No data 6555 SANGER ROAD, SUITE 200, ORLANDO, FL, 32826

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2021-08-12 ASC WORLDWIDE, INC. No data
AMENDMENT 2020-09-11 No data No data
AMENDED AND RESTATEDARTICLES 2020-07-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-23
Name Change 2021-08-12
ANNUAL REPORT 2021-04-27
Amendment 2020-09-11
Amended and Restated Articles 2020-07-27
ANNUAL REPORT 2020-06-29
Domestic Profit 2019-09-10

Date of last update: 16 Jan 2025

Sources: Florida Department of State