Search icon

ADVANCED OVERHEAD SYSTEMS INCORPORATED - Florida Company Profile

Company Details

Entity Name: ADVANCED OVERHEAD SYSTEMS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCED OVERHEAD SYSTEMS INCORPORATED is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 12 Jul 1982 (43 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: F90207
FEI/EIN Number 593193520

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

Address: 3510 CRAFTSMAN BLVD, 3510 CRAFTSMAN BLVD., LAKELAND, FL, 33803
Mail Address: 3510 CRAFTSMAN BLVD, PO BOX 2645, EATON PARK, FL, 33840-2645, US
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

Key Officers & Management

Name Role Address
ROBERTS DAVID W President 5469 BEVERLY RISE BLVD., LAKELAND, FL, 33812
Roberts Evan D Vice President 2843 Kinsley Dr, Lakeland, FL, 33812
Roberts Brandi L Secretary 2843 Kinsley Dr, Lakeland, FL, 33812
Roberts David W Agent 5469 Beverly Rise Blvd, Lakeland, FL, 33812

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2020-04-02 Roberts, David W -
REGISTERED AGENT ADDRESS CHANGED 2020-04-02 5469 Beverly Rise Blvd, Lakeland, Lakeland, FL 33812 -
MERGER 2015-06-15 - 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 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-10 3510 CRAFTSMAN BLVD, 3510 CRAFTSMAN BLVD., LAKELAND, FL 33803 -
NAME CHANGE AMENDMENT 1993-08-06 ADVANCED OVERHEAD SYSTEMS INCORPORATED -

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: 02 Apr 2025

Sources: Florida Department of State