Search icon

ASTL, INC. - Florida Company Profile

Company Details

Entity Name: ASTL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASTL, 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: 29 Feb 1996 (29 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P96000018775
FEI/EIN Number 650656512

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

Address: 7090 PLACIDA ROAD, CAPE HAZE, FL, 33946
Mail Address: 7090 PLACIDA ROAD, CAPE HAZE, FL, 33946
ZIP code: 33946
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWEEN MAURICE A President 1644 JOSE GASPAR DR., BOCA GRANDE, FL, 33921
SWEEN MAURICE A Treasurer 1644 JOSE GASPAR DR., BOCA GRANDE, FL, 33921
LYNCH WARE T Vice President 395 GREEN DOLPHIN, CAPE HAZE, FL, 33946
SHAW TIMOTHY S Agent C/O KIRK PINKERTON, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 1997-04-28 C/O KIRK PINKERTON, 720 SOUTH ORANGE AVE., SARASOTA, FL 34236 -

Documents

Name Date
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-02-19
ANNUAL REPORT 2000-01-21
ANNUAL REPORT 1999-02-17
ANNUAL REPORT 1998-02-13
REFUND REQUEST 1997-10-01
ANNUAL REPORT 1997-04-28
DOCUMENTS PRIOR TO 1997 1996-02-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State