Search icon

ASTADIA, INC. - Florida Company Profile

Company Details

Entity Name: ASTADIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASTADIA, 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: 18 Feb 2000 (25 years ago)
Date of dissolution: 25 Jul 2018 (7 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 25 Jul 2018 (7 years ago)
Document Number: P00000017570
FEI/EIN Number 59-3626439

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

Address: 12724 Gran Bay Parkway West, Suite 300, Jacksonville, FL, 32258, US
Mail Address: 12724 Gran Bay Parkway West, Suite 300, Jacksonville, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Waldman Thomas Secretary 12724 Gran Bay Parkway West, Jacksonville, FL, 32258
Simpson Michelle Treasurer 12724 Gran Bay Parkway West, Jacksonville, FL, 32258
Silk Scott President 12724 Gran Bay Parkway West, Jacksonville, FL, 32258
Wynter Lindsay Director 12724 Gran Bay Parkway West, Jacksonville, FL, 32258
Otley Victor Director 12724 Gran Bay Parkway West, Jacksonville, FL, 32258

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000064078 ASTADIA EXPIRED 2013-06-25 2018-12-31 - 12724 GRAN BAY PARKWAY, SUITE 300, JACKSONVILLE, FL, 32258
G10000086876 FIRSTSHORE EXPIRED 2010-09-22 2015-12-31 - C/O GREGORY D. HOLLAND, 1 INDEPENDENT DRIVE, JACKSONVILLE, FL, 32202, US

Events

Event Type Filed Date Value Description
MERGER 2018-07-25 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS ASTADIA ACQUISITION CORPORATION, A. MERGER NUMBER 300000184233
CHANGE OF MAILING ADDRESS 2018-04-10 12724 Gran Bay Parkway West, Suite 300, Jacksonville, FL 32258 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 12724 Gran Bay Parkway West, Suite 300, Jacksonville, FL 32258 -
AMENDMENT 2017-07-07 - -
MERGER NAME CHANGE 2013-12-31 ASTADIA, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
MERGER 2013-12-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000137259
REGISTERED AGENT ADDRESS CHANGED 2008-12-17 1200 SO. PINE ISLAND RD., PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2008-12-17 C T CORPORATION SYSTEM -
MERGER 2004-12-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000050735
MERGER 2001-12-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000039789

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000671030 TERMINATED 1000000843448 DUVAL 2019-10-07 2039-10-09 $ 7,411.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000671048 TERMINATED 1000000843450 DUVAL 2019-10-07 2029-10-09 $ 368.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000463537 TERMINATED 1000000832295 DUVAL 2019-07-01 2039-07-03 $ 3,926.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
Merger 2018-07-25
ANNUAL REPORT 2018-04-10
Amendment 2017-07-07
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-08-13
ANNUAL REPORT 2014-04-24
Merger 2013-12-31
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State