Search icon

AMERICAN SIGN LANGUAGE SERVICES CORPORATION - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMERICAN SIGN LANGUAGE SERVICES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Jul 1998 (27 years ago)
Date of dissolution: 30 Apr 2024 (a year ago)
Last Event: CONVERSION
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: P98000059315
FEI/EIN Number 593528009
Address: 3700 COMMERCE BOULEVARD, SUITE 216, KISSIMMEE, FL, 34741-4656, US
Mail Address: 3700 COMMERCE BOULEVARD, SUITE 216, KISSIMMEE, FL, 34741-4656, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-638-791
State:
ALABAMA
Type:
Headquarter of
Company Number:
6599406
State:
NEW YORK
Type:
Headquarter of
Company Number:
0887179
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20141337852
State:
COLORADO
Type:
Headquarter of
Company Number:
1148640
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_68775582
State:
ILLINOIS

Key Officers & Management

Name Role Address
- Agent -
ROTH ANGELA M Chief Executive Officer 1592 COMPASS COURT, KISSIMMEE, FL, 34744
JOSEPH GABRIELLE A Treasurer 1023 WHIRLAWAY DRIVE, KISSIMMEE, FL, 34744

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
GABRIELLE JOSEPH
Ownership and Self-Certifications:
Hispanic American, Self-Certified Small Disadvantaged Business
User ID:
P2930893

Unique Entity ID

Unique Entity ID:
VR4KM46887P1
CAGE Code:
4UEY5
UEI Expiration Date:
2025-02-15

Business Information

Activation Date:
2024-02-20
Initial Registration Date:
2007-08-11

Commercial and government entity program

CAGE number:
4UEY5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-15
CAGE Expiration:
2029-02-20
SAM Expiration:
2025-02-15

Contact Information

POC:
GABRIELLE JOSEPH
Corporate URL:
http://www.aslservices.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000068659 ASL SERVICES, INC. ACTIVE 2015-07-01 2025-12-31 - 3700 COMMERCE BLVD., STE. 216, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
CONVERSION 2024-04-30 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS AMERICAN SIGN LANGUAGE SERVICES, LL. CONVERSION NUMBER 900000253139
REGISTERED AGENT NAME CHANGED 2015-07-16 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2015-07-16 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-27 3700 COMMERCE BOULEVARD, SUITE 216, KISSIMMEE, FL 34741-4656 -
CHANGE OF MAILING ADDRESS 2006-04-27 3700 COMMERCE BOULEVARD, SUITE 216, KISSIMMEE, FL 34741-4656 -

Documents

Name Date
Conversion 2024-04-30
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-26
AMENDED ANNUAL REPORT 2016-05-19

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA24813P1831
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2500.00
Base And Exercised Options Value:
2500.00
Base And All Options Value:
5000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2013-03-01
Description:
IGF::OT::IGF-SIGN LANGUAGE SERVICES
Naics Code:
541930: TRANSLATION AND INTERPRETATION SERVICES
Product Or Service Code:
R608: SUPPORT- ADMINISTRATIVE: TRANSLATION AND INTERPRETING
Procurement Instrument Identifier:
TIRSE12P00135
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-200.00
Base And Exercised Options Value:
-200.00
Base And All Options Value:
-200.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2012-01-27
Description:
ADMIN PR IS AUTO CREATED TO DE-OBLIGATE
Naics Code:
541930: TRANSLATION AND INTERPRETATION SERVICES
Product Or Service Code:
R608: SUPPORT- ADMINISTRATIVE: TRANSLATION AND INTERPRETING
Procurement Instrument Identifier:
TIRSE12P00084
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
550.00
Base And Exercised Options Value:
550.00
Base And All Options Value:
550.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2011-11-09
Description:
INTERPRETER
Naics Code:
541930: TRANSLATION AND INTERPRETATION SERVICES
Product Or Service Code:
R608: SUPPORT- ADMINISTRATIVE: TRANSLATION AND INTERPRETING

Paycheck Protection Program

Jobs Reported:
90
Initial Approval Amount:
$988,770.62
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$988,770.62
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$999,985.72
Servicing Lender:
Citizens First Bank
Use of Proceeds:
Payroll: $988,770.62
Jobs Reported:
91
Initial Approval Amount:
$988,771
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$988,771
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,004,151.5
Servicing Lender:
American Lending Center
Use of Proceeds:
Payroll: $988,767
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State