Search icon

ASMI MANAGEMENT, INC.

Company Details

Entity Name: ASMI MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Oct 1994 (30 years ago)
Date of dissolution: 26 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2019 (5 years ago)
Document Number: P94000074673
FEI/EIN Number 65-0605311
Address: 1800 S.W. 3RD ST., POMPANO BCH., FL 33069
Mail Address: 100 W. Liberty St., Ste. 1150, Reno, NV 89523
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Executive Officer

Name Role Address
Reeg, Thomas R. Chief Executive Officer 100 W. Liberty St., Ste. 1150 Reno, NV 89523

Director

Name Role Address
Reeg, Thomas R. Director 100 W. Liberty St., Ste. 1150 Reno, NV 89523
Carano, Gary L. Director 100 W. Liberty St., Ste. 1150 Reno, NV 89523
Carano, Anthony L. Director 100 W. Liberty St., Ste. 1150 Reno, NV 89523

President

Name Role Address
Carano, Anthony L. President 100 W. Liberty St., Ste. 1150 Reno, NV 89523

Chief Learning Officer

Name Role Address
QUATMANN, EDMUND L., Jr. Chief Learning Officer 100 W. Liberty St., Ste. 1150 Reno, NV 89523

Secretary

Name Role Address
QUATMANN, EDMUND L., Jr. Secretary 100 W. Liberty St., Ste. 1150 Reno, NV 89523

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-26 No data No data
CHANGE OF MAILING ADDRESS 2018-01-03 1800 S.W. 3RD ST., POMPANO BCH., FL 33069 No data
REGISTERED AGENT NAME CHANGED 2010-05-06 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2010-05-06 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 1995-09-11 1800 S.W. 3RD ST., POMPANO BCH., FL 33069 No data
REINSTATEMENT 1995-09-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
Voluntary Dissolution 2019-12-26
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-27
AMENDED ANNUAL REPORT 2014-12-10
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-07
ANNUAL REPORT 2012-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State