Search icon

ASTOR GROUP, INC. - Florida Company Profile

Company Details

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

ASTOR GROUP, 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: 10 Dec 2001 (23 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P01000116541
FEI/EIN Number 510451016

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

Address: 1300 BRICKELL AVE, MIAMI, FL, 33131
Mail Address: C/O SANTIAGO STEED, 1300 BRICKELL AVE, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRCHUK CARLOS G President 1300 BRICKELL AVE, MIAMI, FL, 33131
KIRCHUK CARLOS G Director 1300 BRICKELL AVE, MIAMI, FL, 33131
ROTHFELD NORA D Secretary 1300 BRICKELL AVE, MIAMI, FL, 33131
SANCHEZ MILAGROS Agent 1300 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2004-12-17 SANCHEZ, MILAGROS -
REINSTATEMENT 2004-12-10 - -
CHANGE OF MAILING ADDRESS 2004-12-10 1300 BRICKELL AVE, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2005-04-07
Off/Dir Resignation 2004-12-22
Reg. Agent Change 2004-12-17
REINSTATEMENT 2004-12-10
ANNUAL REPORT 2002-05-27
Domestic Profit 2001-12-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State