Entity Name: | ADVANCED ELECTRONIC DIAGNOSTICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ADVANCED ELECTRONIC DIAGNOSTICS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Apr 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Dec 2002 (22 years ago) |
Document Number: | K81439 |
FEI/EIN Number |
592663588
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1127 ROYAL PALM BCH BLVD, SUITE 277, ROYAL PALM BCH, FL, 33411, US |
Mail Address: | 1127 ROYAL PALM BEACH BLVD, SUITE 277, ROYAL PALM BEACH, FL, 33411, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NILSSON NILS | Chief Executive Officer | 1127 ROYAL PALM BCH BLVD, ROYAL PALM BCH, FL, 33411 |
NILSSON NILS | Agent | 1127 ROYAL PALM BCH BLVD, ROYAL PALM BCH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-09-14 | 1127 ROYAL PALM BCH BLVD, SUITE 277, ROYAL PALM BCH, FL 33411 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-14 | 1127 ROYAL PALM BCH BLVD, SUITE 277, ROYAL PALM BCH, FL 33411 | - |
CHANGE OF MAILING ADDRESS | 2022-09-14 | 1127 ROYAL PALM BCH BLVD, SUITE 277, ROYAL PALM BCH, FL 33411 | - |
REINSTATEMENT | 2002-12-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1995-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REGISTERED AGENT NAME CHANGED | 1993-02-25 | NILSSON, NILS | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-09-14 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-06-06 |
ANNUAL REPORT | 2019-07-04 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State