Search icon

ADVANCED OVERHEAD SYSTEMS INCORPORATED

Company Details

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

form 5500

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
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 2024-10-07
Name of individual signing DAVID W ROBERTS
Valid signature Filed with authorized/valid electronic signature
ADVANCED OVERHEAD SYSTEMS, INC 401(K) PLAN 2022 593193520 2023-10-06 ADVANCED OVERHEAD SYSTEMS INCORPORATED 7
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
ADVANCED OVERHEAD SYSTEMS, INC 401(K) PLAN 2021 593193520 2022-10-05 ADVANCED OVERHEAD SYSTEMS INCORPORATED 22
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

Agent

Name Role Address
Roberts, David W Agent 5469 Beverly Rise Blvd, Lakeland, Lakeland, FL 33812

PRESIDENT

Name Role Address
ROBERTS, DAVID W PRESIDENT 5469 BEVERLY RISE BLVD., LAKELAND, FL 33812

Director

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

Vice President

Name Role Address
Roberts, Evan D Vice President 2843 Kinsley Dr, Lakeland, FL 33812

OPERATIONS

Name Role Address
Roberts, Evan D OPERATIONS 2843 Kinsley Dr, Lakeland, FL 33812

TREASURER

Name Role Address
Roberts, Brandi L TREASURER 2843 Kinsley Dr, Lakeland, FL 33812

SECRETARY

Name Role Address
Roberts, Brandi L SECRETARY 2843 Kinsley Dr, Lakeland, FL 33812

Events

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

Debts

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

Documents

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