Search icon

AST NORTH AMERICA, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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