Search icon

AMERICAN STRUCTURAL APPLICATORS, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN STRUCTURAL APPLICATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN STRUCTURAL APPLICATORS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Mar 1991 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Nov 2012 (12 years ago)
Document Number: S35756
FEI/EIN Number 650249571

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

Address: 2637 NW 70TH AVE, MARGATE, FL, 33063
Mail Address: 2637 NW 70TH AVE, MARGATE, FL, 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALES, ISRAEL President 2637 NW 70TH AVE, MARGATE, FL
CALES, DEBRA TVS 2637 NW 70TH AVE, MARGATE, FL
CALES, DEBRA Agent 2637 NW 70TH AVE, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-09 2637 NW 70TH AVE, MARGATE, FL 33063 -
NAME CHANGE AMENDMENT 2012-11-09 AMERICAN STRUCTURAL APPLICATORS, INC. -
CHANGE OF MAILING ADDRESS 2012-01-07 2637 NW 70TH AVE, MARGATE, FL 33063 -
CHANGE OF PRINCIPAL ADDRESS 1999-02-24 2637 NW 70TH AVE, MARGATE, FL 33063 -
REGISTERED AGENT NAME CHANGED 1991-07-19 CALES, DEBRA -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State