Entity Name: | ADVANCED BEVERAGE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 19 May 2014 (11 years ago) |
Date of dissolution: | 19 Nov 2019 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 Nov 2019 (5 years ago) |
Document Number: | F14000002195 |
FEI/EIN Number | 593357551 |
Mail Address: | 458 PINEY CROFT LANE, MAITLAND, FL, 32751 |
Address: | 458 PINEY CROFT LN, MAITLAND, FL, 32751 |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
STURNIOLO JOHN PJR. | President | 11 HARDWOOD ROAD, NATICK, MA, 01760 |
Name | Role | Address |
---|---|---|
STURNIOLO JOHN PJR. | Vice President | 11 HARDWOOD ROAD, NATICK, MA, 01760 |
Name | Role | Address |
---|---|---|
STURNIOLO JOHN PJR. | Secretary | 11 HARDWOOD ROAD, NATICK, MA, 01760 |
Name | Role | Address |
---|---|---|
STURNIOLO JOHN PJR. | Treasurer | 11 HARDWOOD ROAD, NATICK, MA, 01760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-11-19 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-11-19 | 458 PINEY CROFT LN, MAITLAND, FL 32751 | No data |
REGISTERED AGENT CHANGED | 2019-11-19 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-07-06 | 458 PINEY CROFT LN, MAITLAND, FL 32751 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2019-11-19 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-04-18 |
Reg. Agent Change | 2015-07-06 |
ANNUAL REPORT | 2015-02-22 |
Foreign Profit | 2014-05-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State