Search icon

ASI PAVING INC. - Florida Company Profile

Company Details

Entity Name: ASI PAVING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASI PAVING 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: 08 Apr 1998 (27 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P98000032418
FEI/EIN Number 650825641

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

Address: 5313 Helene Circle, Boynton Beach, FL, 33472, US
Mail Address: 5313 Helene Circle, Boynton Beach, FL, 33472, US
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CATANZARO BARBARA Vice President 5313 Helene Circle, Boynton Beach, FL, 33472
CATANZARO RICHARD L Agent 5313 Helene Circle, Boynton Beach, FL, 33472
CATANZARO RICHARD L President 5313 Helene Circle, Boynton Beach, FL, 33472

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 5313 Helene Circle, Boynton Beach, FL 33472 -
CHANGE OF MAILING ADDRESS 2017-04-28 5313 Helene Circle, Boynton Beach, FL 33472 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 5313 Helene Circle, Boynton Beach, FL 33472 -
CANCEL ADM DISS/REV 2009-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2004-02-11 CATANZARO, RICHARD L -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000776447 TERMINATED 1000000724660 PALM BEACH 2016-10-19 2026-12-08 $ 1,408.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Court Cases

Title Case Number Docket Date Status
CARMELA PADULA VS PRUDENTIAL INVESTMENT MANAGEMENT, INC., et al. 4D2016-3934 2016-11-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-44697 CA 05

Parties

Name CARMELA PADULA
Role Appellant
Status Active
Representations Jorge P. Gutierrez
Name CARTMAN COMMERCIAL SERVICES, INC.
Role Appellee
Status Active
Name ASI PAVING INC.
Role Appellee
Status Active
Name PRUDENTIAL INVESTMENT MANAGEMENT, INC.
Role Appellee
Status Active
Representations Steven G. Schwartz
Name SEC COMMERCIAL REALTY GROUP, INC.
Role Appellee
Status Active
Name SHOPPES AT MONARCH LAKES
Role Appellee
Status Active
Name GASTRIGHT ENTERPRISES, INC.
Role Appellee
Status Active
Name HON. THOMAS M. LYNCH IV (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-13
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2016-12-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-11-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-11-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-11-22
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2016-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CARMELA PADULA

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-28
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-03-03
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-06-11
REINSTATEMENT 2009-10-05
ANNUAL REPORT 2008-07-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State