Search icon

ASSOCIATED SEAL AND COATING, INC. - Florida Company Profile

Company Details

Entity Name: ASSOCIATED SEAL AND COATING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASSOCIATED SEAL AND COATING, 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: 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: 07 Jun 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2019 (6 years ago)
Document Number: P94000042516
FEI/EIN Number 650512685

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

Address: 7805 Coral Way, Miami, FL, 33155, US
Mail Address: 7805 Coral Way, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCO JUAN President 7550 SW 28TH TERRACE, MIAMI, FL, 33155
FRANCO JUAN Agent 7805 CORAL WAY, SUITE 106, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-16 - -
REGISTERED AGENT NAME CHANGED 2019-10-16 FRANCO, JUAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-01-19 7805 Coral Way, Suite 106, Miami, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-19 7805 Coral Way, Suite 106, Miami, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2017-08-24 7805 CORAL WAY, SUITE 106, MIAMI, FL 33155 -
AMENDMENT 2017-08-24 - -
AMENDMENT 2014-03-31 - -
REINSTATEMENT 2013-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000549823 TERMINATED 1000000611780 MIAMI-DADE 2014-04-18 2024-05-01 $ 512.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000368960 TERMINATED 1000000382054 MIAMI-DADE 2013-02-11 2033-02-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-10-16
ANNUAL REPORT 2018-01-19
Amendment 2017-08-24
ANNUAL REPORT 2017-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State