Entity Name: | ASTECC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ASTECC, 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: | 31 Dec 2008 (16 years ago) |
Document Number: | P09000000069 |
FEI/EIN Number |
611589146
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4371 NORTHLAKE BLVD, PALM BEACH GARDENS, FL, 33410, US |
Mail Address: | 4371 NORTHLAKE BLVD, PALM BEACH GARDENS, FL, 33410, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANNE BRAMHAM | President | 551 Lance Ave, Hot Springs, NC, 28743 |
JOHN FLYNN | Vice President | 551 Lance Ave, Hot Springs, NC, 28743 |
LEAH CARVER | Secretary | 551 Lance Ave, Hot Springs, NC, 28743 |
BRAMHAM ANNE | Agent | 4371 Northlake Blvd, Palm Beach Gardens, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-06 | 4371 Northlake Blvd, #362, Palm Beach Gardens, FL 33410 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-02 | 4371 NORTHLAKE BLVD, #362, PALM BEACH GARDENS, FL 33410 | - |
CHANGE OF MAILING ADDRESS | 2021-02-02 | 4371 NORTHLAKE BLVD, #362, PALM BEACH GARDENS, FL 33410 | - |
REGISTERED AGENT NAME CHANGED | 2010-01-08 | BRAMHAM, ANNE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State