Search icon

ADVANCED GARAGE DOORS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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