Search icon

ADVANCED TECHNOLOGY SUPPLY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ADVANCED TECHNOLOGY SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Dec 1985 (40 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Jan 2019 (7 years ago)
Document Number: H92729
FEI/EIN Number 592606308
Address: 1001 W NEWPORT CENTER DRIVE, 111, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1001 W Newport Center Dr, Suite 111, Deerfield Beach, FL, 33442, US
ZIP code: 33442
City: Deerfield Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDONALD LAURIE J President 1001 W NEWPORT CENTER DR, DEERFIELD BEACH, FL, 33442
GOODWIN ROBIN L Secretary 1001 W NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442
MCDONALD LAURIE J Treasurer 1001 W NEWPORT CENTER DR, DEERFIELD BEACH, FL, 32703
GOODWIN ROBIN Vice President 1001 W NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442
GOODWIN ROBIN L Agent 1001 W NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
LAURIE MCDONALD
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P0419440

Unique Entity ID

Unique Entity ID:
LFQGRKVF83V2
CAGE Code:
0P3G0
UEI Expiration Date:
2026-02-25

Business Information

Activation Date:
2025-02-27
Initial Registration Date:
1998-02-04

Commercial and government entity program

CAGE number:
0P3G0
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-02-27
CAGE Expiration:
2030-02-27
SAM Expiration:
2026-02-25

Contact Information

POC:
LAURIE J. MCDONALD
Corporate URL:
http://www.ats24.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000064024 ADVANCED TAPE AND SILICONE ACTIVE 2022-05-23 2027-12-31 - 1001 WEST NEWPORT CENTER DR, STE 111, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2019-01-18 ADVANCED TECHNOLOGY SUPPLY, INC. -
CHANGE OF MAILING ADDRESS 2018-01-09 1001 W NEWPORT CENTER DRIVE, 111, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-09 1001 W NEWPORT CENTER DRIVE, 111, DEERFIELD BEACH, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2017-08-02 1001 W NEWPORT CENTER DRIVE, 111, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2016-09-21 GOODWIN, ROBIN L -
NAME CHANGE AMENDMENT 2009-12-28 ADVANCED TECHNOLOGY SUPPLY INC. OF ORLANDO -
REINSTATEMENT 1993-05-06 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000431215 TERMINATED 1000000750317 ORANGE 2017-07-12 2037-07-27 $ 1,004.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000402661 TERMINATED 1000000748275 ORANGE 2017-06-28 2037-07-13 $ 466.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-30
Name Change 2019-01-18
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-08-02
AMENDED ANNUAL REPORT 2016-09-21

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
34056.00
Total Face Value Of Loan:
34056.00
Date:
2016-10-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
40000.00
Total Face Value Of Loan:
40000.00
Date:
2016-10-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
40000.00
Total Face Value Of Loan:
40000.00
Date:
2016-09-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
527700.00
Total Face Value Of Loan:
527700.00
Date:
2016-09-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
527700.00
Total Face Value Of Loan:
527700.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$34,056
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,056
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$34,495.46
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $34,056

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State