Search icon

ADVANTONE FLORIDA INC.

Company Details

Entity Name: ADVANTONE FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 26 May 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 2021 (4 years ago)
Document Number: F00000003002
FEI/EIN Number 650851351
Address: 5975 S. Quebec St., Suite 300, Centennial, CO, 80111, US
Mail Address: 5975 S. Quebec St., Suite 300, Centennial, CO, 80111, US
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADVANTONE FLORIDA, INC. 401(K) PLAN 2017 650851351 2018-09-28 ADVANTONE FLORIDA INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 517000
Sponsor’s telephone number 8667767634
Plan sponsor’s address 855 SW 78TH AVENUE, SUITE C200, PLANTATION, FL, 33324
ADVANTONE FLORIDA, INC. 401(K) PLAN 2017 650851351 2018-06-05 ADVANTONE FLORIDA, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 517000
Sponsor’s telephone number 3032224272
Plan sponsor’s address 855 SW 78TH AVENUE, SUITE C200, PLANTATION, FL, 33324
ADVANTONE FLORIDA, INC. 401(K) PLAN 2016 650851351 2017-09-30 ADVANTONE FLORIDA, INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 517000
Sponsor’s telephone number 3032224272
Plan sponsor’s address 855 SW 78TH AVENUE, SUITE C200, PLANTATION, FL, 33324
ADVANTONE FLORIDA INC. 401(K) PLAN 2015 650851351 2016-06-21 ADVANTONE FLORIDA INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 517000
Sponsor’s telephone number 8667767634
Plan sponsor’s address 855 SW 78TH AVENUE, SUITE C200, PLANTATION, FL, 33324
ADVANTONE FLORIDA INC. 401(K) PLAN 2014 650851351 2015-04-25 ADVANTONE FLORIDA INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 517000
Sponsor’s telephone number 8667767634
Plan sponsor’s address 855 SW 78TH AVENUE, SUITE C200, PLANTATION, FL, 33324
ADVANTONE FLORIDA, INC. 401(K) PLAN 2013 650851351 2014-05-06 ADVANTONE FLORIDA INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 517000
Sponsor’s telephone number 8667767634
Plan sponsor’s address 855 SW 78TH AVENUE, SUITE C200, PLANTATION, FL, 33324

Signature of

Role Plan administrator
Date 2014-05-06
Name of individual signing MARIE CURTIS
Valid signature Filed with authorized/valid electronic signature
ADVANTONE FLORIDA, INC. 401(K) PLAN 2012 650851351 2013-05-01 ADVANTONE FLORIDA, INC 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 517000
Sponsor’s telephone number 8667767634
Plan sponsor’s address 855 SW 78TH AVENUE, SUITE 100, PLANTATION, FL, 33324

Signature of

Role Plan administrator
Date 2013-05-01
Name of individual signing MARIE CURTIS
Valid signature Filed with authorized/valid electronic signature
ADVANTONE FLORIDA, INC. 401(K) PLAN 2011 650851351 2012-05-17 ADVANTONE FLORIDA, INC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 517000
Sponsor’s telephone number 8667767634
Plan sponsor’s address 855 SW 78TH AVENUE, SUITE 100, PLANTATION, FL, 33324

Plan administrator’s name and address

Administrator’s EIN 650851351
Plan administrator’s name ADVANTONE FLORIDA, INC
Plan administrator’s address 855 SW 78TH AVENUE, SUITE 100, PLANTATION, FL, 33324
Administrator’s telephone number 8667767634

Signature of

Role Plan administrator
Date 2012-05-17
Name of individual signing MARIE CURTIS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Harding Bill Director 155 Bovet Road, Suite 405, San Mateo, CA, 94402
Rojas Javier Director 155 Bovet Road, Suite 405, San Mateo, CA, 94402
Fawzi Frank Director 155 Bovet Road, Suite 405, San Mateo, CA, 94402
Irving Larry Director 155 Bovet Road, Suite 405, San Mateo, CA, 94402
Olsen Keith Director 155 Bovet Road, Suite 405, San Mateo, CA, 94402
Stein Adam Director 155 Bovet Road, Suite 405, San Mateo, CA, 94402

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 5975 S. Quebec St., Suite 300, Centennial, CO 80111 No data
CHANGE OF MAILING ADDRESS 2023-04-26 5975 S. Quebec St., Suite 300, Centennial, CO 80111 No data
REINSTATEMENT 2021-02-03 No data No data
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2017-12-05 No data No data
REGISTERED AGENT NAME CHANGED 2017-12-05 CORPORATION SERVICE COMPANY No data
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-09-15 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
NAME CHANGE AMENDMENT 2011-09-15 ADVANTONE FLORIDA INC. No data
NAME CHANGE AMENDMENT 2007-04-06 PROSODIE INTERACTIVE FLORIDA, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-23
REINSTATEMENT 2021-02-03
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-12-05
Reg. Agent Change 2016-09-15
ANNUAL REPORT 2016-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State