Search icon

ADVANTAGE TECHNICAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ADVANTAGE TECHNICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Oct 1999 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 May 2010 (15 years ago)
Document Number: F99000005602
FEI/EIN Number 04-3488100

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

Address: 191 Rosa Parks St., 10th Floor, Cincinnati, OH, 45202, US
Mail Address: 191 Rosa Parks St., 10th Floor, Cincinnati, OH, 45202, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
Davis Clara Assi 191 Rosa Parks St., Cincinnati, OH, 45202
Lane S. President 191 Rosa Parks St., Cincinnati, OH, 45202
Simeur T. Treasurer 191 Rosa Parks St., Cincinnati, OH, 45202
Perry S. Chie 191 Rosa Parks St., Cincinnati, OH, 45202
Perry S. Secretary 191 Rosa Parks St., Cincinnati, OH, 45202
Lane S. Director 191 Rosa Parks St., Cincinnati, OH, 45202
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-29 191 Rosa Parks St., 10th Floor, Cincinnati, OH 45202 -
CHANGE OF MAILING ADDRESS 2024-03-29 191 Rosa Parks St., 10th Floor, Cincinnati, OH 45202 -
REGISTERED AGENT NAME CHANGED 2023-01-20 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 2010-05-04 ADVANTAGE TECHNICAL SERVICES, INC. -
NAME CHANGE AMENDMENT 2001-12-27 850 MANAGED SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-06
Reg. Agent Change 2023-01-20
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-05-07
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-22
Reg. Agent Change 2018-06-13
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State