Search icon

AAST HOLDINGS CORP. - Florida Company Profile

Company Details

Entity Name: AAST HOLDINGS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AAST HOLDINGS CORP. 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: 07 Sep 2010 (15 years ago)
Date of dissolution: 20 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 May 2022 (3 years ago)
Document Number: P10000073484
FEI/EIN Number 273412483

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

Address: 2919 Center Port Circle, Pompano Beach, FL, 33064, US
Mail Address: 2919 Center Port Circle, Pompano Beach, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEO ALFRED President 2919 Center Port Circle, Pompano Beach, FL, 33064
TEO ALFRED Director 2919 Center Port Circle, Pompano Beach, FL, 33064
TEO ALFRED Agent 2919 Center Port Circle, Pompano Beach, FL, 33064

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-20 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-14 2919 Center Port Circle, Pompano Beach, FL 33064 -
CHANGE OF MAILING ADDRESS 2020-04-14 2919 Center Port Circle, Pompano Beach, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-14 2919 Center Port Circle, Pompano Beach, FL 33064 -
REINSTATEMENT 2014-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-09-13 TEO, ALFRED -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-20
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-01-27
Reinstatement 2014-05-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State