Entity Name: | ADVANCE MOLD & MANUFACTURING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 26 Dec 2018 (6 years ago) |
Branch of: | ADVANCE MOLD & MANUFACTURING, INC., CONNECTICUT (Company Number 0000982) |
Document Number: | F18000005907 |
FEI/EIN Number | 06-0739923 |
Mail Address: | 6201 America Center Drive, Attn: Legal, San Jose, CA, 95002, US |
Address: | 71 Utopia Road, Manchester, CT, 06042, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Stewart Timothy | Secretary | 71 Utopia Road, Manchester, CT, 06042 |
Name | Role | Address |
---|---|---|
Beatts Keith | Vice President | 71 Utopia Road, Manchester, CT, 06042 |
Stewart Timothy | Vice President | 71 Utopia Road, Manchester, CT, 06042 |
Name | Role | Address |
---|---|---|
Clark Randy | President | 71 Utopia Road, Manchester, CT, 06042 |
Name | Role | Address |
---|---|---|
Spicer Jason D | Director | 71 Utopia Road, Manchester, CT, 06042 |
Wendler Daniel | Director | 71 Utopia Road, Manchester, CT, 06042 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-05 | 71 Utopia Road, Manchester, CT 06042 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-05 | 71 Utopia Road, Manchester, CT 06042 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000400255 | TERMINATED | 1000000869790 | COLUMBIA | 2020-12-07 | 2030-12-09 | $ 1,506.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-05-03 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-03-19 |
Foreign Profit | 2018-12-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State