Search icon

A.S.M.F. ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: A.S.M.F. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.S.M.F. ENTERPRISES, 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: 01 Jun 1995 (30 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P95000042517
FEI/EIN Number 650592775

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

Address: 5346 N.W. 26TH CIRCLE, BOCA RATON, FL, 33496
Mail Address: 5346 N.W. 26TH CIRCLE, BOCA RATON, FL, 33496
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERMAN AIMEE Director 5346 N.W. 26TH CIRCLE, BOCA RATON, FL, 33496
SHERMAN AIMEE Agent 5346 N.W. 26TH CIRCLE, BOCA RATON, FL, 33496

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000035709 BOCA BEAUTY SPOT ACTIVE 2020-03-26 2025-12-31 - 3013 YAMATO ROAD. SUITE B 13, BOCA RATON, FL, 33434
G14000056088 BOCA BEAUTY SPOT EXPIRED 2014-06-10 2019-12-31 - 5346 N W 26TH CIRCLE, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-05-31 - -
REGISTERED AGENT NAME CHANGED 2019-05-31 SHERMAN, AIMEE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2011-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-04-18
REINSTATEMENT 2019-05-31
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-28
ANNUAL REPORT 2014-03-22
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-03-10
Off/Dir Resignation 2011-05-16
REINSTATEMENT 2011-05-11

Date of last update: 03 May 2025

Sources: Florida Department of State