Entity Name: | ADVANCED DATA SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 19 Aug 2004 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 05 Nov 2008 (16 years ago) |
Document Number: | F04000004805 |
FEI/EIN Number |
571021637
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 520 BROAD STREET, NEWARK, NJ, 07102, US |
Address: | 520 BROAD STREET, NEWARK, NJ, 07102 |
Place of Formation: | SOUTH CAROLINA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
PEREIRA BILL | Exec | 520 BROAD STREET, NEWARK, NJ, 07102 |
KATZ YONA | Chief Operating Officer | 520 BROAD STREET, NEWARK, NJ, 07102 |
MASON JOYCE J | Secretary | 520 BROAD STREET, NEWARK, NJ, 07102 |
STURM DANIEL | Treasurer | 520 BROAD STREET, NEWARK, NJ, 07102 |
JONAS HOWARD S | Director | 520 BROAD STREET, NEWARK, NJ, 07102 |
JONAS HOWARD S | Chairman | 520 BROAD STREET, NEWARK, NJ, 07102 |
JONAS SHMUEL | Director | 520 BROAD STREET, NEWARK, NJ, 07102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2016-03-28 | 520 BROAD STREET, NEWARK, NJ 07102 | - |
CANCEL ADM DISS/REV | 2008-11-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-09-29 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-09-29 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 2006-09-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-09-29 | 520 BROAD STREET, NEWARK, NJ 07102 | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State