Search icon

ASTRO BOY HI PERFORMANCE SALES & SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ASTRO BOY HI PERFORMANCE SALES & SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASTRO BOY HI PERFORMANCE SALES & SERVICES, 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: 22 Oct 1997 (27 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P97000091147
FEI/EIN Number 593478098

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

Address: 1234 CLEARLAKE DR, COCOA, FL, 32922, US
Mail Address: 2208 ARCHER BLVD, ORLANDO, FL, 32833, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARCE EDWIN E President 2208 ARCHER BLVD, ORLANDO, FL, 32833
ARCE EDWIN E Treasurer 2208 ARCHER BLVD, ORLANDO, FL, 32833
ARCE EDWIN E Director 2208 ARCHER BLVD, ORLANDO, FL, 32833
Arce Edwin E Agent 2208 ARCHER BLVD, ORLANDO, FL, 32833

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 1234 CLEARLAKE DR, COCOA, FL 32922 -
REGISTERED AGENT NAME CHANGED 2022-03-09 Arce, Edwin E -
CHANGE OF MAILING ADDRESS 2020-04-06 1234 CLEARLAKE DR, COCOA, FL 32922 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-06 2208 ARCHER BLVD, ORLANDO, FL 32833 -
REINSTATEMENT 2019-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-12-07 - -
REINSTATEMENT 2017-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000073054 ACTIVE 2023-CC-024690-O ORANGE COUNTY COURT 2023-07-11 2029-02-05 $15686.00 TBF FINANCIAL, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802
J17000456287 TERMINATED 2017-CC-008008 ORANGE COUNTY COURT 2017-08-10 2022-08-10 $11,140.32 TBF FINANCIAL, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FLORIDA 32802-3506

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-04-06
REINSTATEMENT 2019-04-16
Amendment 2017-12-07
REINSTATEMENT 2017-01-19
ANNUAL REPORT 2015-03-01
ANNUAL REPORT 2014-02-27
REINSTATEMENT 2013-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3529017306 2020-04-29 0491 PPP 2208 ARCHER BLVD, ORLANDO, FL, 32833-3907
Loan Status Date 2021-11-29
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1750
Loan Approval Amount (current) 1750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32833-2700
Project Congressional District FL-10
Number of Employees 1
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State