Entity Name: | ADVANCED GARAGE DOORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ADVANCED GARAGE DOORS, INC. 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: | 01 Dec 1986 (38 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | J44472 |
FEI/EIN Number |
592735308
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 755 8TH CT, SUITE 5, VERO BEACH, FL, 32962 |
Mail Address: | 755 8TH CT, SUITE 5, VERO BEACH, FL, 32962, US |
ZIP code: | 32962 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TEAL, BRAD A | President | 655 8TH CT, VERO BCH, FL, 32968 |
TEAL BRAD A | Agent | 655 38TH CT, VERO BEACH, FL, 32968 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-05 | 755 8TH CT, SUITE 5, VERO BEACH, FL 32962 | - |
CHANGE OF MAILING ADDRESS | 2007-01-05 | 755 8TH CT, SUITE 5, VERO BEACH, FL 32962 | - |
REGISTERED AGENT NAME CHANGED | 2007-01-05 | TEAL, BRAD APRES | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-05 | 655 38TH CT, VERO BEACH, FL 32968 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000785575 | LAPSED | 09-CA-12947 | 19TH CIRCUIT INDIAN RIVER | 2011-08-02 | 2019-07-11 | $64,904.50 | PNC BANK, NA AS SUCCESSOR BY MERGER RBC BANK, 1 EAST 4TH STREET, CINCINNATI, OH 45202 |
J09002133543 | LAPSED | 20090298 CC 10 | INDIAN RIVER CTY. CT. | 2009-08-17 | 2014-09-08 | $15,268.82 | AMARR COMPANY, 165 CARRIAGE COURT, WINSTON-SALEM, FL 27105 |
J08000419714 | TERMINATED | 1000000096619 | 2298 2334 | 2008-10-20 | 2028-11-19 | $ 290.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J08000372210 | TERMINATED | 1000000096619 | 2298 2334 | 2008-10-20 | 2028-10-29 | $ 290.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J09000403286 | ACTIVE | 1000000096619 | 2298 2334 | 2008-10-20 | 2029-01-28 | $ 290.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J09000167535 | TERMINATED | 1000000096619 | 2298 2334 | 2008-10-20 | 2029-01-22 | $ 290.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J08000392341 | TERMINATED | 1000000096619 | 2298 2334 | 2008-10-20 | 2028-11-06 | $ 290.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-01-05 |
ANNUAL REPORT | 2006-02-27 |
ANNUAL REPORT | 2005-04-09 |
ANNUAL REPORT | 2004-02-02 |
ANNUAL REPORT | 2003-03-03 |
ANNUAL REPORT | 2002-01-30 |
ANNUAL REPORT | 2001-01-29 |
ANNUAL REPORT | 2000-02-15 |
ANNUAL REPORT | 1999-03-01 |
ANNUAL REPORT | 1998-02-18 |
Date of last update: 01 May 2025
Sources: Florida Department of State