Search icon

ADVANCED BOOTING SERVICES, INC.

Company Details

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

Agent

Name Role
NRAI SERVICES, INC. Agent

Chief Executive Officer

Name Role Address
JACOB MICHAEL G Chief Executive Officer 902 BENDLETON DRIVE, WOODSTOCK, GA, 30188

Fictitious Names

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

Events

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

Documents

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