Search icon

ASTRAL-GRAPHICS, INC. - Florida Company Profile

Company Details

Entity Name: ASTRAL-GRAPHICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASTRAL-GRAPHICS, 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: 25 Jun 1985 (40 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: M17214
FEI/EIN Number 592567758

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

Address: 11630 SW 123 Avenue, Miami, FL, 33186, US
Mail Address: 11630 SW 123 Avenue, MIami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASENJO JON-PAUL Agent 11630 SW 123 Avenue, MIami, FL, 33186
ASENJO JON-PAUL JR Director 490 SW 11TH AVE, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 11630 SW 123 Avenue, MIami, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 11630 SW 123 Avenue, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2015-04-27 11630 SW 123 Avenue, Miami, FL 33186 -
AMENDMENT 2014-01-09 - -
REGISTERED AGENT NAME CHANGED 2011-10-14 ASENJO, JON-PAUL -
REINSTATEMENT 2011-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-08-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000234057 TERMINATED 1000000260177 DADE 2012-03-21 2032-03-28 $ 575.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000234073 TERMINATED 1000000260180 DADE 2012-03-21 2032-03-28 $ 669.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-28
Amendment 2014-01-09
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-19
Reg. Agent Change 2011-10-14
REINSTATEMENT 2011-01-11
REINSTATEMENT 2009-08-03
Amendment 2008-04-02
ANNUAL REPORT 2007-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State