Search icon

ADVISOR ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: ADVISOR ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVISOR ENTERPRISES, 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: 20 Jan 1975 (50 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: 467751
FEI/EIN Number 593122197

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

Address: 7552 CONGRESS ST, 4, NEW PORT RICHEY, FL, 34653, US
Mail Address: 7552 CONGRESS ST, 4, NEW PORT RICHEY, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEEKS JAMES C. Agent 7552 CONGRESS ST, NEW PORT RICHEY, FL, 34653
WEEKS JAMES C President 7552-4 CONGRESS ST, NEW PORT RICHEY, FL, 34653
WEEKS JAMES C Treasurer 7552-4 CONGRESS ST, NEW PORT RICHEY, FL, 34653
MILLER RICKY A Vice President 4542 GARNET DR # 303, NEW PORT RICHEY, FL, 34652
MILLER RICKY A Secretary 4542 GARNET DR # 303, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-14 7552 CONGRESS ST, 4, NEW PORT RICHEY, FL 34653 -
CHANGE OF MAILING ADDRESS 2009-01-14 7552 CONGRESS ST, 4, NEW PORT RICHEY, FL 34653 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-14 7552 CONGRESS ST, 4, NEW PORT RICHEY, FL 34653 -
CANCEL ADM DISS/REV 2005-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2003-04-14 WEEKS JAMES C. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000737547 TERMINATED 1000000306556 PASCO 2012-10-18 2022-10-25 $ 357.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-01-30
REINSTATEMENT 2005-10-24
ANNUAL REPORT 2004-05-05
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-05-05
ANNUAL REPORT 2001-05-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State