Search icon

ASPIRE MANAGEMENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ASPIRE MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASPIRE MANAGEMENT SERVICES, 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: 30 Oct 2019 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P19000084481
FEI/EIN Number 84-3675696

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

Address: 11349 S ORANGE BLOSSOM TRAIL, B102, ORLANDO, FL, 32837
Mail Address: 11349 S ORANGE BLOSSOM TRAIL, B102, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cortorreal Angel Chief Operating Officer 11349 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837
Ramos Jesslie P President 11349 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837
RAMOS JESSLIE P Agent 110 Pinewood Circle, Kissimmee, FL, 34743

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-04-29 11349 S ORANGE BLOSSOM TRAIL, B102, ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 110 Pinewood Circle, Kissimmee, FL 34743 -
REINSTATEMENT 2021-05-03 - -
REGISTERED AGENT NAME CHANGED 2021-05-03 RAMOS, JESSLIE P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-05-03
Domestic Profit 2019-10-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State