Search icon

FLORIDA ASSET SYSTEMS, INC.

Company Details

Entity Name: FLORIDA ASSET SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Jun 1998 (27 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P98000053470
FEI/EIN Number 59-3519554
Address: 4805 N COURTENAY PKWY, MERRITT ISLAND, FL 32953
Mail Address: PO BOX 541558, MERRIT ISLAND, FL 32954
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAM, CATHRYN P Agent 2225 SYKES CREEK DR, MERRITT ISLAND, FL 32-953n

Director

Name Role Address
WILLIAMS, CATHRYN P Director 239 COVE LOOP DR., MERRITT ISLAND, FL 32953

President

Name Role Address
WILLIAMS, CATHRYN P President 239 COVE LOOP DR., MERRITT ISLAND, FL 32953

Treasurer

Name Role Address
WILLIAMS, CATHRYN P Treasurer 239 COVE LOOP DR., MERRITT ISLAND, FL 32953

Secretary

Name Role Address
WILLIAMS, CATHRYN P Secretary 239 COVE LOOP DR., MERRITT ISLAND, FL 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-13 4805 N COURTENAY PKWY, MERRITT ISLAND, FL 32953 No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-13 2225 SYKES CREEK DR, MERRITT ISLAND, FL 32-953n No data
CHANGE OF MAILING ADDRESS 1999-05-10 4805 N COURTENAY PKWY, MERRITT ISLAND, FL 32953 No data
REGISTERED AGENT NAME CHANGED 1999-05-10 WILLIAM, CATHRYN P No data

Documents

Name Date
ANNUAL REPORT 2001-03-16
ANNUAL REPORT 2000-04-13
ANNUAL REPORT 1999-05-10
Domestic Profit 1998-06-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State