Search icon

ASTEC AMERICA INC. - Florida Company Profile

Company Details

Entity Name: ASTEC AMERICA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 31 Dec 1991 (33 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P36993
FEI/EIN Number 362930831

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

Address: 5810 VAN ALLEN WAY, CARLSBAD, CA, 92008, US
Mail Address: 5810 VAN ALLEN WAY, CARLSBAD, CA, 92008, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GELDMACHER JAY L. Director 5810 VAN ALLEN WY, CARLSBAD, CA, 92008
GELDMACHER JAY L. President 5810 VAN ALLEN WY, CARLSBAD, CA, 92008
HARDY JOHN Vice President 5810 VAN ALLEN WY, CARLSBAD, CA, 92008
HARTLEB WILLIAM E Director 5810 VAN ALLEN WY, CARLSBAD, CA, 92008
ROSENAST TOM Treasurer 5810 VAN ALLEN WY, CARLSBAD, CA, 92008
SMITH HARLEY Secretary 8100 W. FLORISSANT AVE., PO BOX 3946, SAINT LOUIS, MO, 631360546
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 1999-08-10 5810 VAN ALLEN WAY, CARLSBAD, CA 92008 -
CHANGE OF MAILING ADDRESS 1999-08-10 5810 VAN ALLEN WAY, CARLSBAD, CA 92008 -
REGISTERED AGENT NAME CHANGED 1992-05-19 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-05-19 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000048901 TERMINATED 1000000441335 BREVARD 2012-12-26 2023-01-02 $ 555.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-02-18
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-08-10
ANNUAL REPORT 1998-01-26
ANNUAL REPORT 1997-05-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State