Search icon

ASTRONOVA, INC. - Florida Company Profile

Branch

Company Details

Entity Name: ASTRONOVA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 05 Dec 2000 (24 years ago)
Branch of: ASTRONOVA, INC., RHODE ISLAND (Company Number 001335982)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Jul 2016 (9 years ago)
Document Number: F00000006718
FEI/EIN Number 05-0318215

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

Address: 600 East Greenwich Avenue, West Warwick, RI, 02893, US
Mail Address: 600 East Greenwich Avenue, West Warwick, RI, 02893, US
Place of Formation: RHODE ISLAND

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Natalizia Michael J Vice President 600 East Greenwich Avenue, West Warwick, RI, 02893
Quain Mitchell I Director 600 East Greenwich Avenue, West Warwick, RI, 02893
Woods Gregory A Director 600 East Greenwich Avenue, West Warwick, RI, 02893
Woods Gregory A President 600 East Greenwich Avenue, West Warwick, RI, 02893
Rosenblum Peter M Secretary c/o Foley Hoag, Boston, MA, 02210
Petrarca Stephen M Vice President 600 East Greenwich Avenue, West Warwick, RI, 02893

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 600 East Greenwich Avenue, West Warwick, RI 02893 -
CHANGE OF MAILING ADDRESS 2024-04-15 600 East Greenwich Avenue, West Warwick, RI 02893 -
NAME CHANGE AMENDMENT 2016-07-20 ASTRONOVA, INC. -
REINSTATEMENT 2015-06-01 - -
REGISTERED AGENT NAME CHANGED 2015-06-01 C T CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000183339 TERMINATED 1000000883953 COLUMBIA 2021-04-13 2041-04-21 $ 1,723.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-13
Name Change 2016-07-20
ANNUAL REPORT 2016-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State