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 |
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 |
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 |
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 | - | - |
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 |
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