Entity Name: | ADVANCED BOOTING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 02 Apr 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | F10000001614 |
FEI/EIN Number |
582511946
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Address |
---|---|---|
NRAI SERVICES, INC. | Agent | - |
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 | - | 201 SOUTH BISCAYNE BLVD 28TH FLOOR, MIAMI, FL, 33131 |
G10000033565 | ADVANCED BOOTING SERVICES, INC | EXPIRED | 2010-04-15 | 2015-12-31 | - | 201 SOUTH BISCAYNE BLVD, 28TH FLOOR, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-02-28 | - | - |
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-06 | 1221 Brickell Ave, Suite 951, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2018-04-06 | 1221 Brickell Ave, Suite 951, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
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 Apr 2025
Sources: Florida Department of State