Search icon

ASSURED BUILDING INSPECTIONS, INC. - Florida Company Profile

Company Details

Entity Name: ASSURED BUILDING INSPECTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASSURED BUILDING INSPECTIONS, 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: 21 Oct 1999 (26 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P99000093543
FEI/EIN Number 522216888

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

Address: 8130 GLADES RD, PMB 288, BOCA RATON, FL, 33434
Mail Address: 8130 GLADES RD, PMB 288, BOCA RATON, FL, 33434
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASCANO JOHN President 8130 GLADES RD #288, BOCA RATON, FL, 33434
ASCANO JOHN Director 8130 GLADES RD #288, BOCA RATON, FL, 33434
ASCANO ADA Vice President 8130 GLADES RD # 288, BOCA RATON, FL, 33434
ASCANO ADA Director 8130 GLADES RD # 288, BOCA RATON, FL, 33434
ASCANO ADA L Agent 8130 GLADES RD #288, BOCA RATON, FL, 33434

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000076474 ASSURED HOME IMPROVEMENTS EXPIRED 2010-08-19 2015-12-31 - 11301 TIMBERLODGE TERR, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-27 8130 GLADES RD #288, BOCA RATON, FL 33434 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-02 8130 GLADES RD, PMB 288, BOCA RATON, FL 33434 -
CHANGE OF MAILING ADDRESS 2006-05-02 8130 GLADES RD, PMB 288, BOCA RATON, FL 33434 -
REGISTERED AGENT NAME CHANGED 2001-05-23 ASCANO, ADA L -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000107800 TERMINATED 1000000195396 PALM BEACH 2010-12-06 2021-02-23 $ 678.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-27
ANNUAL REPORT 2007-01-30
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-02-03
ANNUAL REPORT 2004-08-28
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-05-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State