Search icon

ADASTRA TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: ADASTRA TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADASTRA TECHNOLOGIES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Aug 1996 (29 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P96000070519
FEI/EIN Number 593397878

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2551 Jennifer Hope Blvd, LONGWOOD, FL, 32779, US
Mail Address: 2551 Jennifer Hope Blvd, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACHENS BRUCE F Director 2551 Jennifer Hope Blvd, LONGWOOD, FL, 32779
JACHENS BRUCE F Agent 2551 Jennifer Hope Blvd, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 2551 Jennifer Hope Blvd, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2015-01-12 2551 Jennifer Hope Blvd, LONGWOOD, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 2551 Jennifer Hope Blvd, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 2012-01-09 JACHENS, BRUCE F -
REINSTATEMENT 2012-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State