Entity Name: | ASTEC, INC. OF TENNESSEE |
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: | 02 Mar 1995 (30 years ago) |
Document Number: | F95000001015 |
FEI/EIN Number |
621586570
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 605 Chestnut St, Chattanooga, TN, 37450-0019, US |
Address: | 4101 Jerome Ave, Chattanooga, TN, 37407-2915, US |
Place of Formation: | TENNESSEE |
Name | Role | Address |
---|---|---|
Anderson Stephen C | Secretary | 1725 Shepherd Rd, Chattanooga, TN, 374212947 |
Weyenberg Rebecca | Chief Financial Officer | 1725 Shepherd Rd, Chattanooga, TN, 374212947 |
van der Merwe Jaco G | Director | 1725 Shepherd Rd, Chattanooga, TN, 374212947 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-21 | 4101 Jerome Ave, Chattanooga, TN 37407-2915 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-06 | 4101 Jerome Ave, Chattanooga, TN 37407-2915 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-02 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2001-03-19 | NRAI SERVICES, INC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000141105 | TERMINATED | 1000000881169 | COLUMBIA | 2021-03-25 | 2041-03-31 | $ 5,385.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State