Search icon

A & S INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: A & S INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & S INDUSTRIES, 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: 02 Jan 1991 (34 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: S22081
FEI/EIN Number APPLIED FOR

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

Address: 7508 W. TREASURE DR., N. BAY VILLAGE, FL, 33141
Mail Address: 7508 W. TREASURE DR., N. BAY VILLAGE, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABECASSIS ARMAND President 7508 W. TREASURE DR., N. BAY VILLAGE, FL, 33141
ABECASSIS ARMAND Agent 7508 W. TREASURE DR., N. BAY VILLAGE, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2007-11-14 7508 W. TREASURE DR., N. BAY VILLAGE, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2007-11-14 7508 W. TREASURE DR., N. BAY VILLAGE, FL 33141 -
CHANGE OF MAILING ADDRESS 2007-11-14 7508 W. TREASURE DR., N. BAY VILLAGE, FL 33141 -
REGISTERED AGENT NAME CHANGED 2007-11-14 ABECASSIS, ARMAND -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
REINSTATEMENT 2007-11-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State