Entity Name: | AST NORTH AMERICA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 20 Jul 2009 (16 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | M09000002817 |
FEI/EIN Number |
980484636
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O DMA, PO BOX 80600, INDIANAPOLIS, IN, 46280, US |
Address: | 9701 WINDISCH ROAD, WEST CHESTER, OH, 45069, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
MURRAY ROBERT | Vice President | 200 N. MARTINGALE RD, SCHAUMBURG, IL, 60173 |
Helbert Cyril | President | 132 Fairgrounds Road, West Kingston, RI, 02892 |
Danley James | Treasurer | 200 N. Martingale Road, Schaumburg, IL, 60173 |
Kibble Mary B | Secretary | 132 Fairgrounds road, West Kingston, RI, 02892 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000115765 | AST MODULAR NORTH AMERICA | EXPIRED | 2010-12-17 | 2015-12-31 | - | 15281 NW 33RD PLACE, OPA-LOCKA, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-22 | 9701 WINDISCH ROAD, SUITE100, WEST CHESTER, OH 45069 | - |
CHANGE OF MAILING ADDRESS | 2016-03-22 | 9701 WINDISCH ROAD, SUITE100, WEST CHESTER, OH 45069 | - |
LC STMNT OF RA/RO CHG | 2014-03-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-03-11 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-11 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-24 |
CORLCRACHG | 2014-03-11 |
ANNUAL REPORT | 2013-02-26 |
ANNUAL REPORT | 2012-02-15 |
ANNUAL REPORT | 2011-02-21 |
ANNUAL REPORT | 2010-04-26 |
Foreign Limited | 2009-07-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State