Search icon

A.S.P. CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: A.S.P. CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.S.P. CONSULTANTS, 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: 22 Jul 1994 (31 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P94000054797
FEI/EIN Number 521899101

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

Address: 7806 TENTH AVENUE SOUTH, ST. PETERSBURG, FL, 33707
Mail Address: 7806 TENTH AVENUE SOUTH, ST. PETERSBURG, FL, 33707
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRENNAN JACK Director 78069 TENTH AVE. SOUTH, ST. PETERSBURG, FL
BRENNAN JACK President 78069 TENTH AVE. SOUTH, ST. PETERSBURG, FL
BRENNAN JACK Treasurer 78069 TENTH AVE. SOUTH, ST. PETERSBURG, FL
BADER CHARLES D Director 7806 TENTH AVE. SOUTH, ST. PETERSBURG, FL
BADER CHARLES D Vice President 7806 TENTH AVE. SOUTH, ST. PETERSBURG, FL
BADER CHARLES D Secretary 7806 TENTH AVE. SOUTH, ST. PETERSBURG, FL
BADER CHARLES D Agent 7806 TENTH AVENUE SOUTH, ST. PETERSBURG, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1995-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State