Entity Name: | AD ASTRA TECHNOLOGY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AD ASTRA TECHNOLOGY 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Oct 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Dec 2021 (3 years ago) |
Document Number: | P11000090930 |
FEI/EIN Number |
453624946
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 308 Cheney Hwy, TITUSVILLE, FL, 32780, US |
Mail Address: | 308 Cheney Hwy, TITUSVILLE, FL, 32780, US |
ZIP code: | 32780 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAKER MATTHEW A | President | 1116 Fulton Cir, TITUSVILLE, FL, 32780 |
BAKER MATTHEW A | Agent | 1116 Fulton Cir, TITUSVILLE, FL, 32780 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-05-10 | 308 Cheney Hwy, TITUSVILLE, FL 32780 | - |
CHANGE OF MAILING ADDRESS | 2022-05-10 | 308 Cheney Hwy, TITUSVILLE, FL 32780 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-02 | 1116 Fulton Cir, TITUSVILLE, FL 32780 | - |
REINSTATEMENT | 2021-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2015-10-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-26 | BAKER, MATTHEW A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000627248 | ACTIVE | 1000001013325 | BREVARD | 2024-09-17 | 2034-09-25 | $ 721.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004 |
J24000414605 | ACTIVE | 1000001000586 | BREVARD | 2024-06-21 | 2044-07-03 | $ 9,916.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004 |
J22000556995 | TERMINATED | 1000000938426 | BREVARD | 2022-12-07 | 2032-12-14 | $ 586.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J21000551758 | ACTIVE | 1000000905444 | BREVARD | 2021-10-22 | 2031-10-27 | $ 727.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-05-10 |
REINSTATEMENT | 2021-12-02 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-07-08 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-04-30 |
REINSTATEMENT | 2015-10-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State