Search icon

ADVANCED SYSTEMS INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ADVANCED SYSTEMS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCED SYSTEMS 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: 27 Jul 1965 (60 years ago)
Document Number: 295230
FEI/EIN Number 591098273

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

Address: 1415 SOUTH 30TH AVENUE, HOLLYWOOD, FL, 33020
Mail Address: 1415 SOUTH 30TH AVENUE, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLACE DAVID R President 1415 SOUTH 30TH AVENUE, HOLLYWOOD, FL, 33020
WALLACE CRAIG S Secretary 1415 SOUTH 30TH AVENUE, HOLLYWOOD, FL, 33020
WALLACE DAVID R Agent 1415 SOUTH 30TH AVENUE, HOLLYWOOD, FL, 33020

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Website:
Phone Number:
E-mail Address:
Fax Number:
954-921-2348
Contact Person:
DAVE WALLACE
User ID:
P0555287

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
VJ65DK8HN4J7
CAGE Code:
1RPY5
UEI Expiration Date:
2025-11-15

Business Information

Division Name:
ADVANCED SYSTEMS INC
Division Number:
ADVANCED S
Activation Date:
2024-11-20
Initial Registration Date:
2001-09-21

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
1RPY5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-20
CAGE Expiration:
2029-11-20
SAM Expiration:
2025-11-15

Contact Information

POC:
DAVE WALLACE
Corporate URL:
asifire.com

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-02-25 WALLACE, DAVID R -
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 1415 SOUTH 30TH AVENUE, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 1974-04-30 1415 SOUTH 30TH AVENUE, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 1974-04-30 1415 SOUTH 30TH AVENUE, HOLLYWOOD, FL 33020 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000242859 ACTIVE CACE-22-018553 BROWARD COUNTY 2023-05-17 2028-06-01 $593046.29 FERGUSON ENTERPRISES, LLC, 751 LAKEFRONT COMMONS, NEWPORT NEWS, VA 23606

Court Cases

Title Case Number Docket Date Status
ADVANCED SYSTEMS, INC., etc., VS GOTHAM INSURANCE COMPANY, etc., 3D2018-1744 2018-08-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-4805

Parties

Name ADVANCED SYSTEMS INC
Role Appellant
Status Active
Representations DANIEL TE YOUNG
Name GOTHAM INSURANCE COMPANY
Role Appellee
Status Active
Representations NEIL E. BAYER, JOSH LEVY, KATRINE L. HYDE
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-17
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2019-04-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellant’s motion for appellate attorney’s fees, it is ordered that said motion is granted and remanded to the trial court to fix amount.
Docket Date 2018-11-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ADVANCED SYSTEMS, INC.
Docket Date 2018-11-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-10-12
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Katrine L. Hyde, Esquire's motion to appear pro hac vice on behalf of appellee is hereby granted as stated in the motion. Katrine L. Hyde shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this order.
Docket Date 2018-10-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GOTHAM INSURANCE COMPANY
Docket Date 2018-10-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of GOTHAM INSURANCE COMPANY
Docket Date 2018-10-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for admission to appear pro hac vice (Katrine L. Hyde)
On Behalf Of GOTHAM INSURANCE COMPANY
Docket Date 2018-09-17
Type Motions Other
Subtype Motion To Expedite
Description Motion to expedite granted (OG08) ~ Upon consideration, appellant's motion to expedite review is hereby granted.
Docket Date 2018-09-13
Type Response
Subtype Response
Description RESPONSE ~ to APELLANT'S Motion to Expedite Review
On Behalf Of GOTHAM INSURANCE COMPANY
Docket Date 2018-09-12
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of GOTHAM INSURANCE COMPANY
Docket Date 2018-09-05
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within five (5) days of the date of this order to the appellant’s motion to expedite review.
Docket Date 2018-09-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ADVANCED SYSTEMS, INC.
Docket Date 2018-09-04
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ To Expedite Review
On Behalf Of ADVANCED SYSTEMS, INC.
Docket Date 2018-09-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ Request
On Behalf Of ADVANCED SYSTEMS, INC.
Docket Date 2018-09-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ADVANCED SYSTEMS, INC.
Docket Date 2018-09-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ADVANCED SYSTEMS, INC.
Docket Date 2018-08-31
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of ADVANCED SYSTEMS, INC.
Docket Date 2018-08-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ADVANCED SYSTEMS, INC.
Docket Date 2018-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-02-23

USAspending Awards / Contracts

Procurement Instrument Identifier:
70Z02825PMIAM0016
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6050.00
Base And Exercised Options Value:
6050.00
Base And All Options Value:
6050.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2025-01-22
Description:
USCG AIRSTA MIAMI AFFF LOCKOUT
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
1230: FIRE CONTROL SYSTEMS, COMPLETE
Procurement Instrument Identifier:
70Z02823PMIAM0075
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6300.00
Base And Exercised Options Value:
6300.00
Base And All Options Value:
6300.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2023-05-15
Description:
AFFF DELUGE SYSTEM INSPECTION
Naics Code:
238290: OTHER BUILDING EQUIPMENT CONTRACTORS
Product Or Service Code:
H212: EQUIPMENT AND MATERIALS TESTING- FIRE CONTROL EQUIPMENT
Procurement Instrument Identifier:
70Z02822PC0036343
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4150.00
Base And Exercised Options Value:
4150.00
Base And All Options Value:
4150.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2022-08-10
Description:
AFFF SPRINKLER MAINTENANCE
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
J012: MAINT/REPAIR/REBUILD OF EQUIPMENT- FIRE CONTROL EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
328180.00
Total Face Value Of Loan:
328180.00
Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-05
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:
409915.20
Total Face Value Of Loan:
409915.20

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-05-08
Type:
Unprog Rel
Address:
SW 8TH ST., MIAMI, FL, 33199
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-08-22
Type:
Planned
Address:
4725 N. FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33308
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-07-24
Type:
Unprog Rel
Address:
3211 SOUTH OCEAN BLVD., HIGHLAND BEACH, FL, 33487
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-03-28
Type:
Unprog Rel
Address:
4847 FRED GLADSTONE MEMORIAL DR., WEST PALM BEACH, FL, 33417
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
409915.2
Current Approval Amount:
409915.2
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
412902.53
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
328180
Current Approval Amount:
328180
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
330131.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State