Search icon

THE ASKEW GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE ASKEW GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE ASKEW GROUP, 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: 30 Jun 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Oct 1999 (26 years ago)
Document Number: P97000057372
FEI/EIN Number 593454541

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

Address: 236 PLANTATION SPRINGS DR, FLORENCE, AL, 35630
Mail Address: 236 PLANTATION SPRINGS DR, FLORENCE, AL, 35630
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASKEW MARY J Director 236 PLANTATION SPRINGS DR, FLORENCE, AL, 35630
ASKEW MARY JOYCE Agent 3706 BRICKELL CT, LAND O LAKES, FL, 34639
ASKEW MARY J President 236 PLANTATION SPRINGS DR, FLORENCE, AL, 35630

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2005-04-15 236 PLANTATION SPRINGS DR, FLORENCE, AL 35630 -
CHANGE OF MAILING ADDRESS 2005-04-15 236 PLANTATION SPRINGS DR, FLORENCE, AL 35630 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-15 3706 BRICKELL CT, LAND O LAKES, FL 34639 -
NAME CHANGE AMENDMENT 1999-10-15 THE ASKEW GROUP, INC. -
REGISTERED AGENT NAME CHANGED 1999-07-28 ASKEW, MARY JOYCE -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State