Entity Name: | ASTERISK LUXURY HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ASTERISK LUXURY HOMES, 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: | 09 Mar 1992 (33 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | V20121 |
FEI/EIN Number |
650333439
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4227 NORTHLAKE BLVD, PALM BEACH GARDENS, FL, 33410 |
Mail Address: | 4227 NORTHLAKE BLVD, PALM BEACH GARDENS, FL, 33410 |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIDES MICHELLE L | Agent | 4227 NORTHLAKE ST, PALM BEACH GARDENS, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-02-17 | 4227 NORTHLAKE ST, PALM BEACH GARDENS, FL 33410 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-02-17 | 4227 NORTHLAKE BLVD, PALM BEACH GARDENS, FL 33410 | - |
CHANGE OF MAILING ADDRESS | 2005-02-17 | 4227 NORTHLAKE BLVD, PALM BEACH GARDENS, FL 33410 | - |
REGISTERED AGENT NAME CHANGED | 2005-02-17 | SIDES, MICHELLE LESQ | - |
REINSTATEMENT | 1997-05-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1994-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
Off/Dir Resignation | 2011-04-18 |
ANNUAL REPORT | 2008-04-24 |
ANNUAL REPORT | 2007-04-13 |
ANNUAL REPORT | 2006-04-25 |
ANNUAL REPORT | 2005-06-02 |
Reg. Agent Change | 2005-02-17 |
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-05-01 |
ANNUAL REPORT | 2002-05-12 |
ANNUAL REPORT | 2001-05-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State