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