Search icon

ASTEROID CLEANING SOLUTIONS INC

Company Details

Entity Name: ASTEROID CLEANING SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Apr 2013 (12 years ago)
Document Number: P13000037103
FEI/EIN Number 46-2635002
Address: 2151 45TH STREET, STE 108, WEST PALM BEACH, FL, 33407, US
Mail Address: 2151 45TH STREET, #108, WEST PALM BEACH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ASTEROID CLEANING SOLUTIONS INC 401(K) PROFIT SHARING PLAN AND T 2022 462635002 2023-09-21 ASTEROID CLEANING SOLUTIONS INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5618634117
Plan sponsor’s address 2151 45TH STREET, STE 108, WEST PALM BEACH, FL, 33407

Signature of

Role Plan administrator
Date 2023-09-21
Name of individual signing NIKI BAILEY
Valid signature Filed with authorized/valid electronic signature
ASTEROID CLEANING SOLUTIONS INC 401(K) PROFIT SHARING PLAN AND T 2021 462635002 2022-10-16 ASTEROID CLEANING SOLUTIONS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5618634117
Plan sponsor’s address 2151 45TH STREET, STE 108, WEST PALM BEACH, FL, 33407

Signature of

Role Plan administrator
Date 2022-10-16
Name of individual signing NIKI BAILEY
Valid signature Filed with authorized/valid electronic signature
ASTEROID CLEANING SOLUTIONS INC 401(K) PROFIT SHARING PLAN AND T 2020 462635002 2022-03-29 ASTEROID CLEANING SOLUTIONS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5618634117
Plan sponsor’s address 2151 45TH STREET, STE 108, WEST PALM BEACH, FL, 33407

Signature of

Role Plan administrator
Date 2022-03-29
Name of individual signing NIKI BAILEY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BAILEY DEIDRE Agent 2151 45TH STREET, WEST PALM BEACH, FL, 33407

President

Name Role Address
BAILEY DEIDRE President 2151 45TH STREET STE 108, WEST PALM BEACH, FL, 33407

Vice President

Name Role Address
BAILEY RAY Sr. Vice President 2151 45TH STREET, STE 108, WEST PALM BEACH, FL, 33407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000104655 ACS HAULING EXPIRED 2014-10-15 2019-12-31 No data 5374 MEADOWS EDGE DRIVE, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 2151 45TH STREET, STE 108, WEST PALM BEACH, FL 33407 No data
CHANGE OF MAILING ADDRESS 2018-04-09 2151 45TH STREET, STE 108, WEST PALM BEACH, FL 33407 No data
REGISTERED AGENT NAME CHANGED 2018-04-09 BAILEY , DEIDRE No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State