Search icon

ASTUTE, INC.

Company Details

Entity Name: ASTUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 04 Jan 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: F12000000049
FEI/EIN Number 31-1453471
Address: 4400 Easton Commons, Suite 250, COLUMBUS, OH, 43231, US
Mail Address: 2400 CORPORATE EXCHANGE DR, Suite 150, COLUMBUS, OH, 43231, US
Place of Formation: OHIO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ASTUTE PROFIT SHARING PLAN 2012 851017705 2013-02-25 ASTUTE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 523900
Sponsor’s telephone number 3057855928
Plan sponsor’s address 19940 N.E. 23 AVENUE, NORTH MIAMI BEACH, FL, 33180

Signature of

Role Plan administrator
Date 2013-02-25
Name of individual signing PEGGY ENGEL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-02-25
Name of individual signing PEGGY ENGEL
Valid signature Filed with authorized/valid electronic signature
ASTUTE PROFIT SHARING PLAN 2010 851017705 2011-10-11 ASTUTE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 523900
Sponsor’s telephone number 3057855928
Plan sponsor’s address 19940 N.E. 23 AVENUE, NORTH MIAMI BEACH, FL, 33180

Plan administrator’s name and address

Administrator’s EIN 851017705
Plan administrator’s name ASTUTE, INC.
Plan administrator’s address 19940 N.E. 23 AVENUE, NORTH MIAMI BEACH, FL, 33180
Administrator’s telephone number 3057855928

Signature of

Role Plan administrator
Date 2011-10-11
Name of individual signing PEGGY ENGEL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-11
Name of individual signing PEGGY ENGEL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
SANDA JOSEPH M Chief Executive Officer 2400 CORPORATE EXCHANGE DR, COLUMBUS, OH, 43231

Secretary

Name Role Address
KELLY WILLIAM J Secretary 41 S HIGH ST, SUITE 2800, COLUMBUS, OH, 43231

Director

Name Role Address
KELLY WILLIAM J Director 41 S HIGH ST, SUITE 2800, COLUMBUS, OH, 43231

Chief Operating Officer

Name Role Address
Carey Raymond Chief Operating Officer 4400 Easton Commons, Columbus, OH, 43231

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-08 4400 Easton Commons, Suite 250, COLUMBUS, OH 43231 No data
CHANGE OF MAILING ADDRESS 2014-04-01 4400 Easton Commons, Suite 250, COLUMBUS, OH 43231 No data
DROPPING ALTERNATE NAME 2013-12-02 ASTUTE, INC. No data

Documents

Name Date
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-01
Dropping Alternate Name 2013-12-02
ANNUAL REPORT 2013-07-12
Foreign Profit 2012-01-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State