Search icon

ADVANCED EURO, INC.

Company Details

Entity Name: ADVANCED EURO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Jul 1983 (42 years ago)
Date of dissolution: 10 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2021 (4 years ago)
Document Number: G52222
FEI/EIN Number 59-2313456
Address: 3710 NASEEM LANE, SANFORD, FL 32771
Mail Address: 4670 LINKS VILLAGE DRIVE, UNIT C-604, PONCE INLET, FL 32127
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADVANCED EURO, INC. 401(K) PROFIT SHARING PLAN 2010 592313456 2011-06-27 ADVANCED EURO, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-05-31
Business code 321900
Sponsor’s telephone number 4078318383
Plan sponsor’s address 958 EXPLORER COVE, ALTAMONTE SPRINGS, FL, 32701

Plan administrator’s name and address

Administrator’s EIN 592313456
Plan administrator’s name ADVANCED EURO, INC.
Plan administrator’s address 958 EXPLORER COVE, ALTAMONTE SPRINGS, FL, 32701
Administrator’s telephone number 4078318383

Signature of

Role Plan administrator
Date 2011-06-27
Name of individual signing DEBRA POOLE
Valid signature Filed with authorized/valid electronic signature
ADVANCED EURO, INC. 401(K) PROFIT SHARING PLAN 2009 592313456 2010-10-21 ADVANCED EURO, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-05-31
Business code 321900
Sponsor’s telephone number 4078318383
Plan sponsor’s address 958 EXPLORER COVE, ALTAMONTE SPRINGS, FL, 32701

Plan administrator’s name and address

Administrator’s EIN 592313456
Plan administrator’s name ADVANCED EURO, INC.
Plan administrator’s address 958 EXPLORER COVE, ALTAMONTE SPRINGS, FL, 32701
Administrator’s telephone number 4078318383

Signature of

Role Plan administrator
Date 2010-10-21
Name of individual signing DEBRA J. POOLE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Poole, Philip Michael Agent 4670 LINKS VILLAGE DRIVE, UNIT C-604, PONCE INLET, FL 32127

Secretary

Name Role Address
POOLE, PHILIP M. Secretary 4670 LINKS VILLAGE DRIVE, UNIT C-604 PONCE INLET, FL 32127
POOLE, DEBRA J Secretary 4670 LINKS VILLAGE DRIVE, UNIT C-604 PONCE INLET, FL 32127

Treasurer

Name Role Address
POOLE, PHILIP M. Treasurer 4670 LINKS VILLAGE DRIVE, UNIT C-604 PONCE INLET, FL 32127
POOLE, DEBRA J Treasurer 4670 LINKS VILLAGE DRIVE, UNIT C-604 PONCE INLET, FL 32127

Director

Name Role Address
POOLE, DEBRA J Director 4670 LINKS VILLAGE DRIVE, UNIT C-604 PONCE INLET, FL 32127

President

Name Role Address
POOLE, PHILIP M. President 4670 LINKS VILLAGE DRIVE, UNIT C-604 PONCE INLET, FL 32127

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-10 No data No data
REINSTATEMENT 2020-10-16 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-16 Poole, Philip Michael No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-14 3710 NASEEM LANE, SANFORD, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-14 4670 LINKS VILLAGE DRIVE, UNIT C-604, PONCE INLET, FL 32127 No data
CHANGE OF MAILING ADDRESS 2016-08-18 3710 NASEEM LANE, SANFORD, FL 32771 No data
NAME CHANGE AMENDMENT 1988-05-13 ADVANCED EURO, INC. No data
NAME CHANGE AMENDMENT 1983-12-14 EXOTIC LAMINATES, INC. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-10
REINSTATEMENT 2020-10-16
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-02-24

Date of last update: 05 Feb 2025

Sources: Florida Department of State