Search icon

ADVANCED SYSTEMS, INC. OF SUNCOAST

Company Details

Entity Name: ADVANCED SYSTEMS, INC. OF SUNCOAST
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Apr 1984 (41 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Feb 1990 (35 years ago)
Document Number: G96596
FEI/EIN Number 59-2421017
Address: 3725 Corporex Park Drive, Tampa, FL 33619
Mail Address: 3715 Corporex Park Drive, Tampa, FL 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
JOHN H. RAINS III, P.A. Agent

Treasurer

Name Role Address
Floyd, Amber M Treasurer 3725 Corporex Park Drive, Tampa, FL 33619

Vice President

Name Role Address
GRIFFIN, JASON A Vice President 3725 Corporex Park Drive, Tampa, FL 33619
Floyd, Amber M Vice President 3725 Corporex Park Drive, Tampa, FL 33619

President

Name Role Address
FLOYD, JUSTIN R President 3725 Corporex Park Drive, Tampa, FL 33619

Secretary

Name Role Address
Floyd, Amber M Secretary 3725 Corporex Park Drive, Tampa, FL 33619

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-16 3725 Corporex Park Drive, Tampa, FL 33619 No data
CHANGE OF MAILING ADDRESS 2023-03-16 3725 Corporex Park Drive, Tampa, FL 33619 No data
REGISTERED AGENT NAME CHANGED 2022-01-31 John H. Rains III, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 501 E KENNEDY BLVD., SUITE 750, TAMPA, FL 33602-5257 No data
NAME CHANGE AMENDMENT 1990-02-23 ADVANCED SYSTEMS, INC. OF SUNCOAST No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-16
AMENDED ANNUAL REPORT 2016-07-06
ANNUAL REPORT 2016-04-08

Date of last update: 04 Feb 2025

Sources: Florida Department of State