Search icon

ASTUTE INVESTMENTS CORP

Company Details

Entity Name: ASTUTE INVESTMENTS CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Feb 1991 (34 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: S32127
FEI/EIN Number 65-0251622
Address: 7213 GREENSVILLE COURT, ORLANDO, FL 32819
Mail Address: 7213 GREENSVILLE COURT, ORLANDO, FL 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SUSSER, ARTHUR Agent 7213 GREENSVILLE COURT, ORLANDO, FL 32819

President

Name Role Address
SUSSER, ARTHUR President 7213 GREENSVILLE COURT, ORLANDO, FL 32819

Director

Name Role Address
SUSSER, ARTHUR Director 7213 GREENSVILLE COURT, ORLANDO, FL 32819
JELKE, JOHN Director 1940 NE 118TH RD, NORTH MIAMI, FL 33181
DAMATO, SAMUEL Director 4500 BISCAYNE BLVD., #104, MIAMI, FL 33137
SUSSER, KATHLEEN Director 7213 GREENSVILLE COURT, ORLANDO, FL 32819

Vice President

Name Role Address
JELKE, JOHN Vice President 1940 NE 118TH RD, NORTH MIAMI, FL 33181
DAMATO, SAMUEL Vice President 4500 BISCAYNE BLVD., #104, MIAMI, FL 33137

ASTD

Name Role Address
SUSSER, EILEEN ASTD 7213 GREENSVILLE COURT, ORLANDO, FL 32819

Secretary

Name Role Address
SUSSER, KATHLEEN Secretary 7213 GREENSVILLE COURT, ORLANDO, FL 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 1997-06-17 7213 GREENSVILLE COURT, ORLANDO, FL 32819 No data
CHANGE OF PRINCIPAL ADDRESS 1997-06-17 7213 GREENSVILLE COURT, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 1997-06-17 7213 GREENSVILLE COURT, ORLANDO, FL 32819 No data
REGISTERED AGENT NAME CHANGED 1997-06-17 SUSSER, ARTHUR No data
REINSTATEMENT 1997-06-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data
REINSTATEMENT 1993-08-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data

Documents

Name Date
ANNUAL REPORT 2001-03-27
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-01-22
ANNUAL REPORT 1998-07-29
REINSTATEMENT 1997-06-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State