Entity Name: | ADVANCED OVERHEAD SYSTEMS INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 12 Jul 1982 (43 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | F90207 |
FEI/EIN Number | 59-3193520 |
Address: | 3510 CRAFTSMAN BLVD, 3510 CRAFTSMAN BLVD., LAKELAND, FL 33803 |
Mail Address: | 3510 CRAFTSMAN BLVD, PO BOX 2645, EATON PARK, FL 33840-2645 |
ZIP code: | 33803 |
County: | Polk |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ADVANCED OVERHEAD SYSTEMS, INC 401(K) PLAN | 2023 | 593193520 | 2024-10-07 | ADVANCED OVERHEAD SYSTEMS INCORPORATED | 7 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-07 |
Name of individual signing | DAVID W ROBERTS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 333900 |
Sponsor’s telephone number | 8636673757 |
Plan sponsor’s address | PO BOX 2645, EATON PARK, FL, 33840 |
Signature of
Role | Plan administrator |
Date | 2023-10-06 |
Name of individual signing | DAVID W ROBERTS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 333900 |
Sponsor’s telephone number | 8636673757 |
Plan sponsor’s address | PO BOX 2645, EATON PARK, FL, 33840 |
Signature of
Role | Plan administrator |
Date | 2022-10-05 |
Name of individual signing | DAVID W ROBERTS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Roberts, David W | Agent | 5469 Beverly Rise Blvd, Lakeland, Lakeland, FL 33812 |
Name | Role | Address |
---|---|---|
ROBERTS, DAVID W | PRESIDENT | 5469 BEVERLY RISE BLVD., LAKELAND, FL 33812 |
Name | Role | Address |
---|---|---|
ROBERTS, DAVID W | Director | 5469 BEVERLY RISE BLVD., LAKELAND, FL 33812 |
Roberts, Brandi L | Director | 2843 Kinsley Dr, Lakeland, FL 33812 |
Roberts, Evan D | Director | 2843 Kinsley Dr, Lakeland, FL 33812 |
Name | Role | Address |
---|---|---|
Roberts, Evan D | Vice President | 2843 Kinsley Dr, Lakeland, FL 33812 |
Name | Role | Address |
---|---|---|
Roberts, Evan D | OPERATIONS | 2843 Kinsley Dr, Lakeland, FL 33812 |
Name | Role | Address |
---|---|---|
Roberts, Brandi L | TREASURER | 2843 Kinsley Dr, Lakeland, FL 33812 |
Name | Role | Address |
---|---|---|
Roberts, Brandi L | SECRETARY | 2843 Kinsley Dr, Lakeland, FL 33812 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-04-02 | Roberts, David W | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-02 | 5469 Beverly Rise Blvd, Lakeland, Lakeland, FL 33812 | No data |
MERGER | 2015-06-15 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000152409 |
CHANGE OF MAILING ADDRESS | 2014-03-20 | 3510 CRAFTSMAN BLVD, 3510 CRAFTSMAN BLVD., LAKELAND, FL 33803 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-10 | 3510 CRAFTSMAN BLVD, 3510 CRAFTSMAN BLVD., LAKELAND, FL 33803 | No data |
NAME CHANGE AMENDMENT | 1993-08-06 | ADVANCED OVERHEAD SYSTEMS INCORPORATED | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000361517 | TERMINATED | 1000000996645 | POLK | 2024-06-03 | 2044-06-12 | $ 1,232.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-01 |
Merger | 2015-06-15 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State