Entity Name: | ADVANCED BOOTING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 02 Apr 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | F10000001614 |
FEI/EIN Number | 582511946 |
Address: | 1221 Brickell Ave, Suite 951, MIAMI, FL, 33131, US |
Mail Address: | 1221 Brickell Ave, Suite 951, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | GEORGIA |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
JACOB MICHAEL G | Chief Executive Officer | 902 BENDLETON DRIVE, WOODSTOCK, GA, 30188 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000048771 | SANTINO TOWING | EXPIRED | 2013-05-23 | 2018-12-31 | No data | 201 SOUTH BISCAYNE BLVD 28TH FLOOR, MIAMI, FL, 33131 |
G10000033565 | ADVANCED BOOTING SERVICES, INC | EXPIRED | 2010-04-15 | 2015-12-31 | No data | 201 SOUTH BISCAYNE BLVD, 28TH FLOOR, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-06 | 1221 Brickell Ave, Suite 951, MIAMI, FL 33131 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-06 | 1221 Brickell Ave, Suite 951, MIAMI, FL 33131 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State