Search icon

ASTERI MEDICAL SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: ASTERI MEDICAL SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASTERI MEDICAL SYSTEMS, 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: 29 Aug 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Jan 2006 (19 years ago)
Document Number: P03000095140
FEI/EIN Number 200201107

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

Address: 111 OLD CARRIAGE ROAD, PONCE INLET, FL, 32127, US
Mail Address: 111 OLD CARRIAGE ROAD, PONCE INLET, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARRELL WILLIAM J President 111 OLD CARRIAGE ROAD, PONCE INLET, FL, 32127
FARRELL WILLIAM Agent 111 OLD CARRIAGE ROAD, PONCE INLET, FL, 32127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 111 OLD CARRIAGE ROAD, PONCE INLET, FL 32127 -
CHANGE OF MAILING ADDRESS 2024-04-29 111 OLD CARRIAGE ROAD, PONCE INLET, FL 32127 -
REGISTERED AGENT NAME CHANGED 2024-04-29 FARRELL, WILLIAM -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 111 OLD CARRIAGE ROAD, PONCE INLET, FL 32127 -
CANCEL ADM DISS/REV 2006-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-07-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State