Search icon

ASHER JACOB MARKETING INC. - Florida Company Profile

Company Details

Entity Name: ASHER JACOB MARKETING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASHER JACOB MARKETING 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: 24 Aug 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: P98000073815
FEI/EIN Number 593531331

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

Address: 500 SWEETWATER BLVD. NORTH, LONGWOOD, FL, 32779
Mail Address: 500 SWEETWATER BLVD. NORTH, LONGWOOD, FL, 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TINSMON LEE A Vice President 500 SWEETWATER BLVD. NORTH, LONGWOOD, FL, 32779
TINSMON HELEN President 500 SWEETWATER BLVD. NORTH, LONGWOOD, FL, 32779
TINSMON LEE A Agent 500 SWEETWATER BLVD., NORTH, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2000-11-30 TINSMON, LEE A -
REGISTERED AGENT ADDRESS CHANGED 2000-11-30 500 SWEETWATER BLVD., NORTH, LONGWOOD, FL 32779 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000521199 ACTIVE 1000000903076 SEMINOLE 2021-10-04 2041-10-13 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000497923 ACTIVE 1000000832086 SEMINOLE 2019-07-05 2039-07-24 $ 570.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000624276 TERMINATED 1000000676856 SEMINOLE 2015-05-14 2035-05-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14001139434 TERMINATED 1000000636585 SEMINOLE 2014-07-15 2034-12-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736
J14001016699 TERMINATED 1000000405471 SEMINOLE 2012-11-27 2034-12-04 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736
J12000876469 TERMINATED 1000000358465 SEMINOLE 2012-10-15 2032-11-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000560659 TERMINATED 1000000267225 SEMINOLE 2012-07-23 2032-08-22 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State