Search icon

ASYST GROUP, INC.

Company Details

Entity Name: ASYST GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Aug 1991 (34 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: S71147
FEI/EIN Number 59-3079614
Address: 3533 Riddick Drive, PENSACOLA, FL 32504
Mail Address: P.O. BOX 13161, PENSACOLA, FL 32591-3161
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
WIGGINS, MARY E. Agent 3533 RIDDICK DR, PENSACOLA, FL 32504

Treasurer

Name Role Address
WIGGINS, MARY E. Treasurer 3533 RIDDICK DR, PENSACOLA, FL

Director

Name Role Address
WINTERS, PAUL M. Director 3533 RIDDICK DR, PENSACOLA, FL
WIGGINS, MARY E. Director 3533 RIDDICK DR, PENSACOLA, FL

President

Name Role Address
WINTERS, PAUL M. President 3533 RIDDICK DR, PENSACOLA, FL

Secretary

Name Role Address
WIGGINS, MARY E. Secretary 3533 RIDDICK DR, PENSACOLA, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000097629 ASYST2CLOUD EXPIRED 2012-10-05 2017-12-31 No data PO BOX 13161, PENSACOLA, FL, 32591

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-22 3533 Riddick Drive, PENSACOLA, FL 32504 No data
REGISTERED AGENT ADDRESS CHANGED 1994-05-10 3533 RIDDICK DR, PENSACOLA, FL 32504 No data
CHANGE OF MAILING ADDRESS 1993-05-01 3533 Riddick Drive, PENSACOLA, FL 32504 No data
REGISTERED AGENT NAME CHANGED 1992-03-09 WIGGINS, MARY E. No data

Documents

Name Date
ANNUAL REPORT 2019-07-09
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-07-16
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-01-22
ANNUAL REPORT 2010-01-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State