Search icon

ASTRON MECHANICAL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ASTRON MECHANICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASTRON MECHANICAL, 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: 16 Jun 1976 (49 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: 505334
FEI/EIN Number 591685013

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

Address: 14011 TELEGRAPH ROAD, WOODBRIDGE, VA, 22192
Mail Address: 14011 TELEGRAPH ROAD, WOODBRIDGE, VA, 22192
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLAN, STEVEN M. Director 15 WEST 72ND STREET, NEW YORK, NY
POLAN, STEVEN M. Assistant Secretary 15 WEST 72ND STREET, NEW YORK, NY
MITCHELL, CLEMENT V. Director 14011 TELEGRAPH ROAD, WOODBRIDGE, VA
MITCHELL, CLEMENT V. President 14011 TELEGRAPH ROAD, WOODBRIDGE, VA
MITCHELL, CLEMENT V. Secretary 14011 TELEGRAPH ROAD, WOODBRIDGE, VA
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
KOVACS JOHN R. Director 7 HANVOER SQ 10TH FLR, NY, NY
MATZEN AMY Assistant Secretary 2775 S VALLEJO ST, ENGLEWOOD, CO

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT NAME CHANGED 1992-03-04 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-03-04 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 1991-08-20 14011 TELEGRAPH ROAD, WOODBRIDGE, VA 22192 -
CHANGE OF MAILING ADDRESS 1991-08-20 14011 TELEGRAPH ROAD, WOODBRIDGE, VA 22192 -

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-09-13
Type:
Planned
Address:
1819 MAIN STREET, SARASOTA, FL, 34236
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-03-11
Type:
Planned
Address:
1 TELECOM PARKWAY, TEMPLE TERRACE, FL, 33619
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-10-15
Type:
Complaint
Address:
TAMPA INTERNATIONAL AIRPORT, TAMPA, FL, 33618
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1987-08-20
Type:
Planned
Address:
700 JOHN RINGLING BOULEVARD, SARASOTA, FL, 34230
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-02-23
Type:
Planned
Address:
6500 TURKEY LAKE ROAD, ORLANDO, FL, 32819
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State