Search icon

ADAPTIVESTACK TECHNOLOGIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ADAPTIVESTACK TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Dec 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Jul 2015 (10 years ago)
Document Number: P14000100839
FEI/EIN Number 47-2617122
Address: 623 N. GRANDVIEW AVE, SUITE 101, Daytona Beach, FL, 32118, US
Mail Address: 623 N. GRANDVIEW AVE, SUITE 101, Daytona Beach, FL, 32118, US
ZIP code: 32118
City: Daytona Beach
County: Volusia
Place of Formation: FLORIDA
E-Mail:
Website:
Telefon:

Contact Details

E-Mail iapostolos@adaptivestack.com
Website http://www.adaptivestack.com
Telefon +1 407-346-5795

Key Officers & Management

Name Role Address
APOSTOLOS IAIN Chief Technical Officer 1215 S. Peninsula Drive, Daytona Beach, FL, 32118
APOSTOLOS KATHLYN President 1215 S. Peninsula Drive, Daytona Beach, FL, 32118
APOSTOLOS KATHLYN Secretary 1215 S. Peninsula Drive, Daytona Beach, FL, 32118
APOSTOLOS KATHLYN Agent 1215 S. PENINSULA DR., DAYTONA BEACH, FL, 32118

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
Contact Person:
KATHLYN APOSTOLOS
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P1949752

Unique Entity ID

Unique Entity ID:
LM5EGBC48Q19
CAGE Code:
7ETS3
UEI Expiration Date:
2026-05-20

Business Information

Division Name:
ADAPTIVESTACK TECHNOLOGIES INC.
Division Number:
ADAPTIVEST
Activation Date:
2025-05-22
Initial Registration Date:
2015-07-16

Commercial and government entity program

CAGE number:
7ETS3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-22
CAGE Expiration:
2030-05-22
SAM Expiration:
2026-05-20

Contact Information

POC:
KATHLYN APOSTOLOS
Corporate URL:
www.adaptivestack.com

Form 5500 Series

Employer Identification Number (EIN):
472617122
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000144910 AST ACTIVE 2022-11-22 2027-12-31 - 623 N GRANDVIEW AVE SUITE 101, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-21 APOSTOLOS, KATHHLYN -
REGISTERED AGENT ADDRESS CHANGED 2020-04-21 1215 S. PENINSULA DR., DAYTONA BEACH, FL 32118 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-15 623 N. GRANDVIEW AVE, SUITE 101, Daytona Beach, FL 32118 -
CHANGE OF MAILING ADDRESS 2019-10-15 623 N. GRANDVIEW AVE, SUITE 101, Daytona Beach, FL 32118 -
AMENDMENT 2015-07-07 - -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-28
Reg. Agent Change 2020-04-21
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-10

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QTCA18D00B4
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2018-04-25
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product Or Service Code:
D399: IT AND TELECOM- OTHER IT AND TELECOMMUNICATIONS

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
126000.00
Total Face Value Of Loan:
126000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
126000.00
Total Face Value Of Loan:
126000.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$126,000
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$126,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$127,001.1
Servicing Lender:
BayFirst National Bank
Use of Proceeds:
Payroll: $126,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State