Search icon

ADSTREAM, INC.

Company Details

Entity Name: ADSTREAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Aug 2010 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P10000064535
FEI/EIN Number 273235803
Address: 1200 South Pine Island Road, Plantation, FL, 33324, US
Mail Address: 1200 South Pine Island Road, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Austin Stuart B Agent 1200 South Pine Island Road, Plantation, FL, 33324

Director

Name Role Address
DAVIS GARY S Director 7/15 Leichhardt St, Bronte, 2024

Secretary

Name Role Address
CRAFT THOMAS JJR. Secretary 5420 NORTH OCEAN DRIVE , APT. 2102, SINGER ISLAND, FL, 33404

Vice President

Name Role Address
Austin Stuart Bryce Vice President 18 Wambiri Place, Cromer, Nsw, 2099

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2020-06-29 1200 South Pine Island Road, Plantation, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 1200 South Pine Island Road, Plantation, FL 33324 No data
REINSTATEMENT 2018-10-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-11 Austin, Stuart Bryce No data
REINSTATEMENT 2016-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-06-10 1200 South Pine Island Road, Plantation, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-07
REINSTATEMENT 2018-10-22
ANNUAL REPORT 2017-01-29
REINSTATEMENT 2016-10-11
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State