Search icon

A.S.A.P. SIGN CO. INC. - Florida Company Profile

Company Details

Entity Name: A.S.A.P. SIGN CO. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.S.A.P. SIGN CO. 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: 23 Dec 1991 (33 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: V02584
FEI/EIN Number 593177130

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

Address: 823 GUERNSEY STREET, ORLANDO, FL, 32804, US
Mail Address: 823 GUERNSEY STREET, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDO, GEORGE President 823 GUERNSEY STREET, ORLANDO, FL, 32804
HERNANDO, GEORGE Director 823 GUERNSEY STREET, ORLANDO, FL, 32804
HERNANDO, LEA Vice President 823 GUERNSEY STREET, ORLANDO, FL, 32804
HERNANDO, LEA Director 823 GUERNSEY STREET, ORLANDO, FL, 32804
BENITEZ GUS R Agent 1223 EAST CONCORD STREET, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-03-25 1223 EAST CONCORD STREET, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2008-03-25 BENITEZ, GUS R -
CHANGE OF PRINCIPAL ADDRESS 2006-07-10 823 GUERNSEY STREET, ORLANDO, FL 32804 -
CANCEL ADM DISS/REV 2006-07-10 - -
CHANGE OF MAILING ADDRESS 2006-07-10 823 GUERNSEY STREET, ORLANDO, FL 32804 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000468888 TERMINATED SCO-02-8153 COUNTY COURT, ORANGE COUNTY 2002-11-21 2007-11-26 $1076.19 WIGINTON CORP. F/K/A WIGINTON FIRE SPRINKLERS, INC., C/O FOSTER & LINDEMAN, PO BOX 3108, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-07-05
REINSTATEMENT 2006-07-10
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-02-05
ANNUAL REPORT 1998-01-15
ANNUAL REPORT 1997-01-17
ANNUAL REPORT 1996-01-31
ANNUAL REPORT 1995-02-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State