Search icon

ADVANCED BIOMEDICAL, INC. - Florida Company Profile

Company Details

Entity Name: ADVANCED BIOMEDICAL, 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: 07 Feb 2018 (7 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: F18000000614
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1551 SW 37TH AVE., OCALA, FL, 34474, US
Mail Address: 1551 SW 37TH AVE., OCALA, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Aron Shteierman Chief Executive Officer 3855 E. Silver Springs Blvd, OCALA, FL, 34470
Shteierman Aron Agent 1551 Sw 38th Ave, Ocala, FL, 34474

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-07-14 Shteierman, Aron -
REINSTATEMENT 2023-03-06 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-07-30 1551 Sw 38th Ave, Ocala, FL 34474 -
REINSTATEMENT 2021-01-11 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
ADVANCED BIOMEDICAL, INC., A FLORIDA CORPORATION VS 1551 PROPERTIES, LLC, A FLORIDA LIMITED LIABILITY COMPANY 5D2023-1279 2023-03-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2022-CA-379

Parties

Name ADVANCED BIOMEDICAL, INC.
Role Appellant
Status Active
Representations Danialle Reggins, Joseph C. Shoemaker
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active
Name Hon. Steven G. Rogers
Role Judge/Judicial Officer
Status Active
Name 1551 PROPERTIES LLC
Role Appellee
Status Active
Representations Robert A. Heekin, Jr.

Docket Entries

Docket Date 2023-05-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 217 PAGES
On Behalf Of Clerk Marion
Docket Date 2023-04-12
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-04-10
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Joseph C. Shoemaker 0319790
On Behalf Of Advanced Biomedical, Inc
Docket Date 2023-12-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-12-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-12-01
Type Disposition
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2023-09-11
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-07-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of 1551 Properties, LLC
Docket Date 2023-06-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Advanced Biomedical, Inc
Docket Date 2023-04-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 03/22/2023
On Behalf Of Advanced Biomedical, Inc
Docket Date 2023-03-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-28
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2023-03-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
AMENDED ANNUAL REPORT 2023-07-14
REINSTATEMENT 2023-03-06
AMENDED ANNUAL REPORT 2021-07-30
REINSTATEMENT 2021-01-11
ANNUAL REPORT 2019-04-24
Foreign Profit 2018-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3352048402 2021-02-04 0491 PPS 1551 SW 37th Ave, Ocala, FL, 34474-2833
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 367843
Loan Approval Amount (current) 367843
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34474-2833
Project Congressional District FL-03
Number of Employees 44
NAICS code 621511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 369979.51
Forgiveness Paid Date 2021-09-24
5812147402 2020-05-13 0491 PPP 1551 SW 37th Ave, Ocala, FL, 34474
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 261462
Loan Approval Amount (current) 211513
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34474-0001
Project Congressional District FL-03
Number of Employees 31
NAICS code 621511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 213616.54
Forgiveness Paid Date 2021-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State