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