Search icon

ASSOCIATED SUPPLY CORPORATION OF THE CARIBBEAN - Florida Company Profile

Company Details

Entity Name: ASSOCIATED SUPPLY CORPORATION OF THE CARIBBEAN
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASSOCIATED SUPPLY CORPORATION OF THE CARIBBEAN 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: 08 Aug 1995 (30 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P95000061514
FEI/EIN Number 650607437

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

Address: 9068 SE LaCreek Court, Hobe Sound, FL, 33455, US
Mail Address: 9068 SE LaCreek Court, Hobe Sound, FL, 33455, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barton James H Director 9068 SE LaCreek Court, Hobe Sound, FL, 33455
Barton Gretchen C Secretary 9068 SE LaCreek Court, Hobe Sound, FL, 33455
DALE MICHAEL L Agent 2616 S.E. WILLOUGHBY BLVD., STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-25 9068 SE LaCreek Court, Hobe Sound, FL 33455 -
CHANGE OF MAILING ADDRESS 2013-04-25 9068 SE LaCreek Court, Hobe Sound, FL 33455 -
REGISTERED AGENT ADDRESS CHANGED 2004-05-19 2616 S.E. WILLOUGHBY BLVD., STUART, FL 34994 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000082957 TERMINATED 1000000060012 2277 2545 2007-09-12 2029-01-22 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000322296 TERMINATED 1000000060012 2277 2545 2007-09-12 2029-01-28 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-17
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State