Search icon

ADVANCED SYSTEMS INC - Florida Company Profile

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

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

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 70Z02825PMIAM0016 2025-01-22 2025-02-28 2025-02-28
Unique Award Key CONT_AWD_70Z02825PMIAM0016_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 6050.00
Current Award Amount 6050.00
Potential Award Amount 6050.00

Description

Title USCG AIRSTA MIAMI AFFF LOCKOUT
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes 1230: FIRE CONTROL SYSTEMS, COMPLETE

Recipient Details

Recipient ADVANCED SYSTEMS, INC
UEI VJ65DK8HN4J7
Recipient Address UNITED STATES, 1415 S 30TH AVE, HOLLYWOOD, BROWARD, FLORIDA, 330205613
PURCHASE ORDER AWARD FA664809P0001 2009-01-16 2009-02-11 2009-02-11
Unique Award Key CONT_AWD_FA664809P0001_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5110.00
Current Award Amount 5110.00
Potential Award Amount 5110.00

Description

Title REPLACE FOAM BLADDER IN FIRE SUPPRESSION
NAICS Code 922160: FIRE PROTECTION
Product and Service Codes 1230: FIRE CONTROL SYSTEMS, COMPLETE

Recipient Details

Recipient ADVANCED SYSTEMS, INC
UEI VJ65DK8HN4J7
Legacy DUNS 050441005
Recipient Address 1415 S 30TH AVE, HOLLYWOOD, BROWARD, FLORIDA, 330205635, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106112659 0418800 1991-05-08 SW 8TH ST., MIAMI, FL, 33199
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-05-13
Case Closed 1991-05-13
110056041 0418800 1990-08-22 4725 N. FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33308
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-08-22
Case Closed 1990-11-09

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1990-09-11
Abatement Due Date 1990-10-11
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1990-09-11
Abatement Due Date 1990-10-11
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001C
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1990-09-11
Abatement Due Date 1990-10-11
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260404 F07 IVC
Issuance Date 1990-09-11
Abatement Due Date 1990-09-17
Nr Instances 1
Nr Exposed 1
Gravity 01
110054186 0418800 1990-07-24 3211 SOUTH OCEAN BLVD., HIGHLAND BEACH, FL, 33487
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-08-06
Case Closed 1990-08-06
102821436 0418800 1989-03-28 4847 FRED GLADSTONE MEMORIAL DR., WEST PALM BEACH, FL, 33417
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-04-07
Case Closed 1989-05-05

Related Activity

Type Complaint
Activity Nr 72482599
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 F07 IVC
Issuance Date 1989-04-28
Abatement Due Date 1989-05-01
Nr Instances 2
Nr Exposed 1
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4300948600 2021-03-18 0455 PPS 1415 S 30th Ave, Hollywood, FL, 33020-5635
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 328180
Loan Approval Amount (current) 328180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-5635
Project Congressional District FL-25
Number of Employees 27
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 330131.1
Forgiveness Paid Date 2021-11-01
2388697410 2020-05-05 0455 PPP 1415 S. 30th Ave., HOLLYWOOD, FL, 33020
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 409915.2
Loan Approval Amount (current) 409915.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address HOLLYWOOD, BROWARD, FL, 33020-1000
Project Congressional District FL-25
Number of Employees 31
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 412902.53
Forgiveness Paid Date 2021-02-02

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0555287 ADVANCED SYSTEMS, INC - VJ65DK8HN4J7 1415 S 30TH AVE, HOLLYWOOD, FL, 33020-5613
Capabilities Statement Link -
Phone Number 954-921-2224
Fax Number 954-921-2348
E-mail Address davew@asifire.com
WWW Page asifire.com
E-Commerce Website -
Contact Person DAVE WALLACE
County Code (3 digit) 011
Congressional District 25
Metropolitan Statistical Area 2680
CAGE Code 1RPY5
Year Established 1965
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative Installation and modification of all fire protection systems
Special Equipment/Materials (none given)
Business Type Percentages Construction (80 %) Service (20 %)
Keywords Fire Protection Fire Sprinkler
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name David R Wallace
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $1,500,000
Description Construction Bonding Level (aggregate)
Level $3,000,000
Description Service Bonding Level (per contract)
Level $1,500,000
Description Service Bonding Level (aggregate)
Level $3,000,000

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238210
NAICS Code's Description Electrical Contractors and Other Wiring Installation Contractors
Small Yes

Export Profile (Trade Mission Online)

Exporter Wants
Export Business Activities Distributor/Agent, Broker (Intermediary), Service(s)
Exporting to Aruba; Argentina; Barbados; Bermuda; Bahamas, The; Canada; Dominica; Dominican Republic; Grenada; Italy
Desired Export Business Relationships Distributor/Importer, Representative/Agent/Broker, Franchising, Other (Please explain below)
Description of Export Objective(s) Expansion

Performance History (References)

Name Skanska USA Building Inc
Contract Las Olas Garage
Start 2017-12-04
End 2018-11-30
Value 430751.00
Contact Dana Nelson
Phone 954-648-6260

Date of last update: 01 Mar 2025

Sources: Florida Department of State