Search icon

MARK G. ASTOR, P.A.

Company Details

Entity Name: MARK G. ASTOR, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Dec 2001 (23 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P01000115588
FEI/EIN Number 690005601
Address: 5030 Champion Blvd., Boca Raton, FL, 33496, US
Mail Address: 5030 Champion Blvd., Boca Raton, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ASTOR MARK G Agent 5030 Champion Blvd., Boca Raton, FL, 33496

Director

Name Role Address
ASTOR MARK G Director 5030 Champion Blvd., Boca Raton, FL, 33496

President

Name Role Address
ASTOR MARK G President 5030 Champion Blvd., Boca Raton, FL, 33496

Secretary

Name Role Address
ASTOR MARK G Secretary 5030 Champion Blvd., Boca Raton, FL, 33496

Treasurer

Name Role Address
ASTOR MARK G Treasurer 5030 Champion Blvd., Boca Raton, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 5030 Champion Blvd., G-11, Boca Raton, FL 33496 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 5030 Champion Blvd., G-11, Boca Raton, FL 33496 No data
CHANGE OF MAILING ADDRESS 2013-04-29 5030 Champion Blvd., G-11, Boca Raton, FL 33496 No data
REINSTATEMENT 2012-01-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REINSTATEMENT 2010-11-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
REINSTATEMENT 2012-01-10
REINSTATEMENT 2010-11-29
ANNUAL REPORT 2009-01-26
ANNUAL REPORT 2008-01-21
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-01-26
ANNUAL REPORT 2005-07-13
ANNUAL REPORT 2004-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State