Search icon

ASTEC FIRE PROTECTION SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: ASTEC FIRE PROTECTION SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASTEC FIRE PROTECTION SYSTEMS, 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: 28 Apr 1982 (43 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: F78885
FEI/EIN Number 592189028

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

Address: 4612 NORTH LOIS AVENUE, TAMPA, FL, 33614
Mail Address: 4612 NORTH LOIS AVENUE, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASBURY, THOMAS H. President 3310 LAWN AVENUE, TAMPA, FL
ASBURY, THOMAS H. Treasurer 3310 LAWN AVENUE, TAMPA, FL
ASBURY, THOMAS H. Director 3310 LAWN AVENUE, TAMPA, FL
ASBURY, SANDRA L. Vice President 3310 LAWN AVENUE, TAMPA, FL
ASBURY, SANDRA L. Secretary 3310 LAWN AVENUE, TAMPA, FL
ASBURY, SANDRA L. Director 3310 LAWN AVENUE, TAMPA, FL
ULLOM PAUL J Agent 777 S. HARBOUR ISLAND BLVD., TAMPA, FL, 336025799

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 2000-12-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF MAILING ADDRESS 1990-09-28 4612 NORTH LOIS AVENUE, TAMPA, FL 33614 -
REINSTATEMENT 1990-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 1990-09-28 4612 NORTH LOIS AVENUE, TAMPA, FL 33614 -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000045290 LAPSED 2001-14387-CC-J HILLSBOROUGH COUNTY 2001-10-10 2006-11-26 $9,376.16 CENTRAL SPINKLER COMPANY, 4010 DUPONT CIR STE 401, LOUISVILLE KY 40207

Documents

Name Date
Reg. Agent Resignation 2001-08-24
REINSTATEMENT 2000-12-28
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-04-16
ANNUAL REPORT 1997-04-09
ANNUAL REPORT 1996-02-06
ANNUAL REPORT 1995-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109608729 0420600 1994-06-14 10500 BUCKINGHAM ROAD, FT. MYERS, FL, 33905
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-06-17
Case Closed 1994-09-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-07-21
Abatement Due Date 1994-08-23
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1994-07-21
Abatement Due Date 1994-08-23
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1994-07-21
Abatement Due Date 1994-08-23
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1994-07-21
Abatement Due Date 1994-08-23
Nr Instances 1
Nr Exposed 9
Gravity 00

Date of last update: 02 Apr 2025

Sources: Florida Department of State