Entity Name: | CAS ADAPTIVE SOLUTIONS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAS ADAPTIVE SOLUTIONS CORPORATION 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: | 24 Feb 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P10000016962 |
FEI/EIN Number |
271989596
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2549 Christopher Dr, TITUSVILLE, FL, 32780, US |
Mail Address: | 2549 Christopher Dr., TITUSVILLE, FL, 32780, US |
ZIP code: | 32780 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSTON DONALD C | President | 2549 CHRISTOPHER DR, TITUSVILLE, FL, 32780 |
JOHNSTON DONALD C | Treasurer | 2549 CHRISTOPHER DR, TITUSVILLE, FL, 32780 |
HAUGE BONNIE S | Secretary | 250 Cadiz Court, Merritt Island, FL, 32953 |
HAUGE BONNIE S | Director | 250 Cadiz Court, Merritt Island, FL, 32953 |
JOHNSTON DONALD C | Director | 2549 CHRISTOPHER DR, TITUSVILLE, FL, 32780 |
BROWN ELLEN | Director | 1210 Rebecca Dr., MERRITT ISLAND, FL, 32952 |
Johnston Donald C | Agent | 2549 Christopher Dr., Titusville, FL, 32780 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-20 | 2549 Christopher Dr., Titusville, FL 32780 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-20 | 2549 Christopher Dr, TITUSVILLE, FL 32780 | - |
CHANGE OF MAILING ADDRESS | 2016-10-20 | 2549 Christopher Dr, TITUSVILLE, FL 32780 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-20 | Johnston, Donald Christopher | - |
REINSTATEMENT | 2016-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2011-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000668063 | TERMINATED | 1000000761351 | BREVARD | 2017-10-30 | 2027-12-13 | $ 870.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
Name | Date |
---|---|
REINSTATEMENT | 2016-10-20 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-03-05 |
ANNUAL REPORT | 2013-03-23 |
ANNUAL REPORT | 2012-04-25 |
REINSTATEMENT | 2011-12-14 |
Domestic Profit | 2010-02-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State