Search icon

ASYST GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ASYST GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASYST GROUP, 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: 01 Aug 1991 (34 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: S71147
FEI/EIN Number 593079614

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

Address: 3533 Riddick Drive, PENSACOLA, FL, 32504, US
Mail Address: P.O. BOX 13161, PENSACOLA, FL, 32591-3161, US
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIGGINS, MARY E. Treasurer 3533 RIDDICK DR, PENSACOLA, FL
WIGGINS, MARY E. Agent 3533 RIDDICK DR, PENSACOLA, FL, 32504
WINTERS, PAUL M. Director 3533 RIDDICK DR, PENSACOLA, FL
WINTERS, PAUL M. President 3533 RIDDICK DR, PENSACOLA, FL
WIGGINS, MARY E. Director 3533 RIDDICK DR, PENSACOLA, FL
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 - PO BOX 13161, PENSACOLA, FL, 32591

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-22 3533 Riddick Drive, PENSACOLA, FL 32504 -
REGISTERED AGENT ADDRESS CHANGED 1994-05-10 3533 RIDDICK DR, PENSACOLA, FL 32504 -
CHANGE OF MAILING ADDRESS 1993-05-01 3533 Riddick Drive, PENSACOLA, FL 32504 -
REGISTERED AGENT NAME CHANGED 1992-03-09 WIGGINS, MARY E. -

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: 02 Apr 2025

Sources: Florida Department of State