Search icon

ASTRO'S QUALITY SANDWICHES, INC. - Florida Company Profile

Company Details

Entity Name: ASTRO'S QUALITY SANDWICHES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASTRO'S QUALITY SANDWICHES, 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: 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: 21 Apr 1994 (31 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P94000030592
FEI/EIN Number 593241684

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

Address: 3751 C. SOUTH NOVA RD, PORT ORANGE, FL, 32129
Mail Address: P.O. BOX 291294, PORT ORANGE, FL, 32129
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESANTIS NICHOLAS President 6069 SPRUCE POINT CIR, PORT ORANGE, FL, 32128
DESANTIS NICHOLAS Secretary 6069 SPRUCE POINT CIR, PORT ORANGE, FL, 32128
DESANTIS NICHOLAS Treasurer 6069 SPRUCE POINT CIR, PORT ORANGE, FL, 32128
DESANTIS NICHOLAS Director 6069 SPRUCE POINT CIR, PORT ORANGE, FL, 32128
DESANTIS NICHOLAS Agent 6069 SPRUCE POINT CIR, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 6069 SPRUCE POINT CIR, PORT ORANGE, FL 32128 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 3751 C. SOUTH NOVA RD, PORT ORANGE, FL 32129 -
CHANGE OF MAILING ADDRESS 2005-04-29 3751 C. SOUTH NOVA RD, PORT ORANGE, FL 32129 -
CANCEL ADM DISS/REV 2004-08-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 1994-07-21 DESANTIS, NICHOLAS -
AMENDMENT 1994-06-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000117469 TERMINATED 01020430049 04819 03093 2002-02-19 2007-03-22 $ 7,437.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA SERVICE CENTER, 1821 BUSINESS PARK BOULEVARD, DAYTONA BEACH, FL 321141230

Documents

Name Date
ANNUAL REPORT 2005-04-29
REINSTATEMENT 2004-08-04
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State