Entity Name: | A.S.A. MFG. INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A.S.A. MFG. 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: | 07 May 1992 (33 years ago) |
Document Number: | V34994 |
FEI/EIN Number |
593134996
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14879 SW 111TH ST., DUNNELLON, FL, 34432, US |
Mail Address: | 14879 SW 111TH ST., DUNNELLON, FL, 34432, US |
ZIP code: | 34432 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUPLESSIS JOHN TODD | President | 1850 NW 16th St., Crystal River, FL, 34428 |
DUPLESSIS SUSAN | Secretary | 1850 NW 16th St, Crystal River, FL, 34428 |
DUPLESSIS JOHN TODD | Agent | 1850 NW 16th St., Crystal River, FL, 34428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-09 | 1850 NW 16th St., Crystal River, FL 34428 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-26 | 14879 SW 111TH ST., DUNNELLON, FL 34432 | - |
CHANGE OF MAILING ADDRESS | 2012-04-26 | 14879 SW 111TH ST., DUNNELLON, FL 34432 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-04 | DUPLESSIS, JOHN TODD | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-02-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State