Search icon

ASTOR MANAGEMENT SERVICES, INC. - Florida Company Profile

Company Details

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

ASTOR MANAGEMENT SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Sep 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2011 (14 years ago)
Document Number: P02000104666
FEI/EIN Number 371444048

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

Address: 18301 NW 2ND COURT, MIAMI, FL, 33169
Mail Address: 18301 NW 2ND COURT, MIAMI, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL CHRISTOPHER President 18301 NW 2ND COURT, MIAMI, FL, 33169
CAMPBELL CHRISTOPHER Director 18301 NW 2ND COURT, MIAMI, FL, 33169
HACKETT JOHN Director 18301 NW 2ND COURT, MIAMI, FL, 33169
TYNDALE RANDOLPH A Manager 18301 NW 2ND COURT, MIAMI, FL, 33169
Campbell Christopher Agent 18301 NW 2ND COURT, MIAMI, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000027253 BIG DEAL WHOLESALE DISTRIBUTORS ACTIVE 2021-02-25 2026-12-31 - 3322 BOLLARD ROAD, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-30 Campbell, Christopher -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 18301 NW 2ND COURT, MIAMI, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-07 18301 NW 2ND COURT, MIAMI, FL 33169 -
REINSTATEMENT 2011-02-07 - -
CHANGE OF MAILING ADDRESS 2011-02-07 18301 NW 2ND COURT, MIAMI, FL 33169 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-10-03 - -
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
J13001302349 LAPSED 1000000322260 MIAMI-DADE 2013-08-13 2023-09-05 $ 849.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001094474 LAPSED 1000000433623 MIAMI-DADE 2013-06-03 2023-06-12 $ 513.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State