Search icon

ASCM, INC. - Florida Company Profile

Company Details

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

ASCM, 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: 25 May 1999 (26 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P99000048490
FEI/EIN Number 65-0926286

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

Address: 183 W CAMINO REAL, BOCA RATON, FL 33432
Mail Address: 183 W CAMINO REAL, BOCA RATON, FL 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGATINSKY & ASSOCIATES, LLC Agent -
MAJZNER, STEPHANIE President 183 W CAMINO REAL, BOCA RATON, FL 33432
MAJZNER, STEPHANIE Director 183 W CAMINO REAL, BOCA RATON, FL 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-06-05 2750 N 29TH AVENUE, STE 313, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2007-06-05 ROGATINSKY & ASSOCIATES, LLC -
AMENDMENT 2005-08-18 - -
CHANGE OF PRINCIPAL ADDRESS 2005-08-18 183 W CAMINO REAL, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2005-08-18 183 W CAMINO REAL, BOCA RATON, FL 33432 -
REINSTATEMENT 2003-07-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000394020 ACTIVE 1000000161076 PALM BEACH 2010-02-17 2030-03-10 $ 2,100.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J08900022434 LAPSED 502008CA024343 15TH PALM BEACH 2008-11-21 2013-12-04 $229937.16 KIMCO DELAWARE, INC., 3333 NEW HYDE PARK ROAD, SUITE 100, NEW HYDE PARK, NY 11042
J08000104746 TERMINATED 1000000075200 22494 01243 2008-03-11 2028-03-26 $ 3,059.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J07000218928 ACTIVE 1000000054306 21884 00429 2007-06-28 2027-07-18 $ 8,633.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J07000228877 TERMINATED 1000000054306 21884 00429 2007-06-28 2027-07-25 $ 8,649.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J06000251756 TERMINATED 1000000035702 20971 00266 2006-10-17 2011-11-01 $ 10,271.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2007-06-05
ANNUAL REPORT 2006-04-28
Amendment 2005-08-18
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-10
REINSTATEMENT 2003-07-14
Domestic Profit 1999-05-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State