Search icon

ASTARR GRAPHICS, INC. - Florida Company Profile

Company Details

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

ASTARR GRAPHICS, 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: 20 May 1996 (29 years ago)
Date of dissolution: 07 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2022 (3 years ago)
Document Number: P96000044913
FEI/EIN Number 650668378

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

Address: 10520 SOUTHWEST 144TH AVENUE, MIAMI, FL, 33186
Mail Address: 10520 SOUTHWEST 144TH AVENUE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUPKIN ALAN Director 10520 SW 144TH AVENUE, MIAMI, FL, 33186
HOFFMAN ROBERT M Agent 10520 SOUTHWEST 144TH AVENUE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-07 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 10520 SOUTHWEST 144TH AVENUE, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-27 10520 SOUTHWEST 144TH AVENUE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2005-01-27 10520 SOUTHWEST 144TH AVENUE, MIAMI, FL 33186 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-01-28

Date of last update: 01 May 2025

Sources: Florida Department of State