Search icon

ASTOR VENTURE GROUP, INC. - Florida Company Profile

Company Details

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

ASTOR VENTURE 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: 04 Dec 2002 (22 years ago)
Date of dissolution: 12 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2020 (5 years ago)
Document Number: P02000127879
FEI/EIN Number 141860251

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

Address: 28623 Wharton Dr, Bonita Springs, FL, 34135, US
Mail Address: 28623 Wharton Dr, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Linett Robert Director 28623 Wharton Dr, Bonita Springs, FL, 34135
LOOMAR L. GREGORY Agent 8201 PETERS ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-26 28623 Wharton Dr, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2019-03-26 28623 Wharton Dr, Bonita Springs, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-25 8201 PETERS ROAD, SUITE 1000, PLANTATION, FL 33324 -
CANCEL ADM DISS/REV 2007-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-12
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-01-25
ADDRESS CHANGE 2011-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State