Search icon

AUTOMATION SYSTEM ASSOCIATES, INC.

Company Details

Entity Name: AUTOMATION SYSTEM ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Mar 2001 (24 years ago)
Date of dissolution: 29 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2019 (6 years ago)
Document Number: P01000032580
FEI/EIN Number 593711731
Address: 425 PIERCE AVE #401, CAPE CANAVERAL, FL, 32920, US
Mail Address: 425 PIERCE AVE #401, CAPE CANAVERAL, FL, 32920, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
EUSTIS GEORGE F Agent 425 PIERCE AVE. #401, CAPE CANAVERAL, FL, 32920

President

Name Role Address
EUSTIS GEORGE F President 425 PIERCE AVE #401, CAPE CANAVERAL, FL, 32920

Director

Name Role Address
EUSTIS GEORGE F Director 425 PIERCE AVE #401, CAPE CANAVERAL, FL, 32920
EUSTIS PHYLLIS C Director 425 PIERCE AVE #401, CAPE CANAVERAL, FL, 32920

Vice President

Name Role Address
EUSTIS PHYLLIS C Vice President 425 PIERCE AVE #401, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-09 425 PIERCE AVE #401, CAPE CANAVERAL, FL 32920 No data
CHANGE OF MAILING ADDRESS 2010-03-09 425 PIERCE AVE #401, CAPE CANAVERAL, FL 32920 No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-09 425 PIERCE AVE. #401, CAPE CANAVERAL, FL 32920 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-29
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State