ADMINASTAR, INC. - Florida Company Profile

Entity Name: | ADMINASTAR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 25 Aug 1992 (33 years ago) |
Date of dissolution: | 12 Dec 1997 (28 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 Dec 1997 (28 years ago) |
Document Number: | P40253 |
FEI/EIN Number | 351817597 |
Address: | 120 MONUMENT CIRCLE, M3NG, INDIANAPOLIS, IN, 46204, US |
Mail Address: | 120 MONUMENT CIRCLE, M3NG, INDIANAPOLIS, IN, 46204, US |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
FARRIS BAIN J | President | 5430 N WASHINGTON BLVD., INDIANAPLOIS, IN |
FARRIS BAIN J | Director | 5430 N WASHINGTON BLVD., INDIANAPLOIS, IN |
PURCELL NANCY L | Secretary | 120 MONUMENT CIRCLE, INDIANAPOLIS, IN |
TOLLER ROBERT J | Assistant Treasurer | 6801 HILLSDALE CT., INDIANAPOLIS, IN |
MARTIN, GEORGE D. | Treasurer | 120 MONUMENT CIRCLE, INDIANAPOLIS, IN |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1997-12-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-12-12 | 120 MONUMENT CIRCLE, M3NG, INDIANAPOLIS, IN 46204 | - |
CHANGE OF MAILING ADDRESS | 1997-12-12 | 120 MONUMENT CIRCLE, M3NG, INDIANAPOLIS, IN 46204 | - |
REINSTATEMENT | 1995-10-06 | - | - |
REVOKED FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
Withdrawal | 1997-12-12 |
ANNUAL REPORT | 1997-06-03 |
ANNUAL REPORT | 1996-04-23 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State