Search icon

AESTEL ENTERPRISES, INC.

Company Details

Entity Name: AESTEL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Mar 1997 (28 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P97000025710
FEI/EIN Number 65-0815939
Address: 4945 NW 6TH ST, COCONUT CREEK, FL 33063
Mail Address: 4945 NW 6TH ST, COCONUT CREEK, FL 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
AESTEL, WILFRIED Agent 4945 NW 6TH SR, COCOUUT CREEK, FL 33063

Director

Name Role Address
AESTEL, WILFRIED Director 4945 NW 6TH ST, COCOUUT CREEK, FL 33063

President

Name Role Address
AESTEL, WILFRIED President 4945 NW 6TH ST, COCOUUT CREEK, FL 33063

Vice President

Name Role Address
AESTEL, WILFRIED Vice President 4945 NW 6TH ST, COCOUUT CREEK, FL 33063

Treasurer

Name Role Address
AESTEL, WILFRIED Treasurer 4945 NW 6TH ST, COCOUUT CREEK, FL 33063

Secretary

Name Role Address
AESTEL, WILFRIED Secretary 4945 NW 6TH ST, COCOOUT CREEK, FL 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-16 4945 NW 6TH ST, COCONUT CREEK, FL 33063 No data
CHANGE OF MAILING ADDRESS 2001-05-16 4945 NW 6TH ST, COCONUT CREEK, FL 33063 No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-15 4945 NW 6TH SR, COCOUUT CREEK, FL 33063 No data

Documents

Name Date
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-06-04
Domestic Profit Articles 1997-03-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State