Search icon

ADVANCED ENTERTAINMENT SERVICES, INC.

Company Details

Entity Name: ADVANCED ENTERTAINMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 06 Dec 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 May 2023 (2 years ago)
Document Number: F07000005963
FEI/EIN Number 880211086
Address: 4325 West Reno Avenue, Las Vegas, NV, 89118, US
Mail Address: 4325 WEST RENO AVENUE, LAS VEGAS, NV, 89118
Place of Formation: NEVADA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
DILLINGHAM MATTHEW President 4325 WEST RENO AVENUE, LAS VEGAS, NV, 89118

Secretary

Name Role Address
Barnett Joseph Secretary 4325 West Reno Avenue, Las Vegas, NV, 89118

Treasurer

Name Role Address
Elefant Matthew Treasurer 4325 West Reno Avenue, Las Vegas, NV, 89118

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000112354 ADVANCED ENTERTAINMENT SERVICES EXPIRED 2011-11-18 2016-12-31 No data 4325 W. RENO AVE., LAS VEGAS, NV, 89118

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-12 4325 West Reno Avenue, Las Vegas, NV 89118 No data
REINSTATEMENT 2023-05-12 No data No data
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-10-11 CORPORATION SERVICE COMPANY No data
REINSTATEMENT 2021-10-11 No data No data
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
NAME CHANGE AMENDMENT 2012-01-25 ADVANCED ENTERTAINMENT SERVICES, INC. No data
REINSTATEMENT 2010-09-28 No data No data
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000020510 TERMINATED 1000000566608 LEON 2013-12-26 2034-01-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-02-21
REINSTATEMENT 2023-05-12
REINSTATEMENT 2021-10-11
ANNUAL REPORT 2020-07-27
ANNUAL REPORT 2019-06-04
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-04-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State