Search icon

AD ASTRA TECHNOLOGY INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
BAKER MATTHEW A President 1116 Fulton Cir, TITUSVILLE, FL, 32780
BAKER MATTHEW A Agent 1116 Fulton Cir, TITUSVILLE, FL, 32780

Events

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 - -

Debts

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

Documents

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