Search icon

ASTERISK LUXURY HOMES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
SIDES MICHELLE L Agent 4227 NORTHLAKE ST, PALM BEACH GARDENS, FL, 33410

Events

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 - -

Documents

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