Entity Name: | ADMINASTAR COMMUNICATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 28 Dec 1992 (32 years ago) |
Date of dissolution: | 16 Oct 1998 (26 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (26 years ago) |
Document Number: | F92000000869 |
FEI/EIN Number |
351868861
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6802 HILLSDALE CT., INDIANAPOLIS, IN, 46250 |
Mail Address: | 6802 HILLSDALE CT., INDIANAPOLIS, IN, 46250 |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
MCWHORTER TRAVIS L | President | 6802 HILLSDALE COURT, INDIANAPOLIS, IN, 46250 |
MILLER KIMBERLY J | Secretary | 120 MONUMENT CIRCLE., M3N6, INDIANAPOLIN, IN |
MARTIN GEORGE D | Treasurer | 120 MONUMENT CIRCLE, INDIANAPOLIS, IN |
FARRIS BAIN J | Chairman | 120 MONUMENT CIRCLE, INDIANAPOLIS, IN |
FARRIS BAIN J | Director | 120 MONUMENT CIRCLE, INDIANAPOLIS, IN |
PONSKI JENNIFER | Director | 120 MONUMENT CIRCLE, INDIANAPOLIS, IN |
CRICKMORE STEPHEN L | Director | 6801 HILLSDALE CT, INDIANAPOLIS, IN |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1998-10-16 | - | - |
NAME CHANGE AMENDMENT | 1996-05-23 | ADMINASTAR COMMUNICATIONS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-03-16 | 6802 HILLSDALE CT., INDIANAPOLIS, IN 46250 | - |
CHANGE OF MAILING ADDRESS | 1993-03-16 | 6802 HILLSDALE CT., INDIANAPOLIS, IN 46250 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1997-03-19 |
ANNUAL REPORT | 1996-02-14 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State