Search icon

ASF MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: ASF MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

ASF MANAGEMENT, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 29 Aug 1997 (28 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P97000075721
FEI/EIN Number 59-3471043

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

Address: 3110 BIXLER COURT, HOLIDAY, FL 34690
Mail Address: 3110 BIXLER COURT, HOLIDAY, FL 34690
ZIP code: 34690
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGEACHEN, ARNIE Agent 3110 BIXLER COURT, HOLIDAY, FL 34690
MCGEACHEN, ARNIE D President 3110 BIXLER COURT, HOLIDAY, FL 34690
MCGEACHEN, ARNIE D Director 3110 BIXLER COURT, HOLIDAY, FL 34690
MCGEACHEN, ARNIE D Secretary 3110 BIXLER COURT, HOLIDAY, FL 34690
MCGEACHEN, ARNIE D Vice President 3110 BIXLER COURT, HOLIDAY, FL 34690

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-18 3110 BIXLER COURT, HOLIDAY, FL 34690 -
CHANGE OF MAILING ADDRESS 2010-02-18 3110 BIXLER COURT, HOLIDAY, FL 34690 -
REGISTERED AGENT NAME CHANGED 2010-02-18 MCGEACHEN, ARNIE -
REGISTERED AGENT ADDRESS CHANGED 2010-02-18 3110 BIXLER COURT, HOLIDAY, FL 34690 -

Documents

Name Date
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-02-25
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-02-14
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-03-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State