Search icon

ASTRA INFORMATION SYSTEMS, INC.

Company Details

Entity Name: ASTRA INFORMATION SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 May 1983 (42 years ago)
Date of dissolution: 28 Jun 2013 (12 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Jun 2013 (12 years ago)
Document Number: G38964
FEI/EIN Number 59-2297445
Mail Address: 2141 E HIGHLAND AVE, 100, PHOENIX, AZ 85016
Address: 1920 N COMMERCE PKWY, #2, WESTON, FL 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BENNETT AND BENNETT CPA'S, P.A. Agent 8181 W. BROWARD BLVD, SUITE # 255, PLANTATION, FL 33324

Chief Executive Officer

Name Role Address
JACOB, KURIEN Chief Executive Officer 2141 E HIGHLAND AVE, STE 100, PHOENIX, AZ 85016

Chief Financial Officer

Name Role Address
SCHONAU, MARK Chief Financial Officer 2141 E HIGHLAND AVE, STE 100, PHOENIX, AZ 85016

A.TR

Name Role Address
BARR, REBECCA A.TR 2141 E HIGHLAND AVE, STE 100, PHOENIX, AZ 85016

Events

Event Type Filed Date Value Description
MERGER 2013-06-28 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F13000002796. MERGER NUMBER 500000132715
CHANGE OF MAILING ADDRESS 2008-08-18 1920 N COMMERCE PKWY, #2, WESTON, FL 33326 No data
REGISTERED AGENT NAME CHANGED 2004-08-27 BENNETT AND BENNETT CPA'S, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2004-08-27 8181 W. BROWARD BLVD, SUITE # 255, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-21 1920 N COMMERCE PKWY, #2, WESTON, FL 33326 No data

Documents

Name Date
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-08-18
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-08-27

Date of last update: 05 Feb 2025

Sources: Florida Department of State