Search icon

ASA-TRON, INC. - Florida Company Profile

Company Details

Entity Name: ASA-TRON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASA-TRON, 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: 31 Jan 1990 (35 years ago)
Date of dissolution: 20 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jan 2022 (3 years ago)
Document Number: L46414
FEI/EIN Number 650167594

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

Address: 221 WEST HALLANDALE BEACH BLVD, HALLANDALE, FL, 33009, US
Mail Address: 221 WEST HALLANDALE BEACH BLVD, HALLANDALE, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER CORRY President 221 W HALLANDALE BEACH BLVD, HALLANDALE, FL, 33009
Carter Corry Agent 2843 Pembroke Rd,, Hollywood, FL, 33020

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-20 - -
CHANGE OF MAILING ADDRESS 2021-10-18 221 WEST HALLANDALE BEACH BLVD, #444, HALLANDALE, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-24 221 WEST HALLANDALE BEACH BLVD, #444, HALLANDALE, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-22 2843 Pembroke Rd,, 2nd Floor, Hollywood, FL 33020 -
REINSTATEMENT 2021-07-22 - -
REGISTERED AGENT NAME CHANGED 2021-07-22 Carter, Corry -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2010-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
STATEMENT OF FACT 2022-01-20
Voluntary Dissolution 2022-01-20
REINSTATEMENT 2021-07-22
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-03-01
REINSTATEMENT 2010-11-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State