Search icon

ADVANCED FILING SYSTEMS, INC.

Company Details

Entity Name: ADVANCED FILING SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Jan 1990 (35 years ago)
Document Number: L43752
FEI/EIN Number 65-0167601
Address: 1561 SW 68th Avenue, Plantation, FL 33317
Mail Address: 1561 SW 68th Avenue, Plantation, FL 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
STOUTAMIRE, DAVID L Agent 1561 SW 68th Avenue, Plantation, FL 33317

Director

Name Role Address
STOUTAMIRE, DAVID L Director 1561 SW 68 Avenue, Plantation, FL 33317

Chief Executive Officer

Name Role Address
STOUTAMIRE, DAVID L Chief Executive Officer 1561 SW 68 Avenue, Plantation, FL 33317

Vice President

Name Role Address
STOUTAMIRE, JAN L Vice President 1561 SW 68 Avenue, Plantation, FL 33317

President

Name Role Address
STOUTAMIRE, JAN L President 1561 SW 68 Avenue, Plantation, FL 33317

Secretary

Name Role Address
STOUTAMIRE, JAN L Secretary 1561 SW 68 Avenue, Plantation, FL 33317

Treasurer

Name Role Address
STOUTAMIRE, JAN L Treasurer 1561 SW 68 Avenue, Plantation, FL 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000010890 FLORIDA OFFICE SYSTEMS ACTIVE 2017-01-30 2027-12-31 No data 1561 SW 68TH AVENUE, PLANTATION, FL, 33317
G14000023096 ADVANCED STORAGE CONCEPTS EXPIRED 2014-03-05 2019-12-31 No data 1919 NW 19TH STREET, SUITE 622, FT. LAUDERDALE, FL, 33311
G11000029864 SDVOSB CONTRACTING, INC. EXPIRED 2011-03-24 2016-12-31 No data 4350 OAKES ROAD, SUITE 525, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 1561 SW 68th Avenue, Plantation, FL 33317 No data
CHANGE OF MAILING ADDRESS 2016-04-28 1561 SW 68th Avenue, Plantation, FL 33317 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 1561 SW 68th Avenue, Plantation, FL 33317 No data
REGISTERED AGENT NAME CHANGED 2011-12-07 STOUTAMIRE, DAVID L No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-08
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-24

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 15DDHQ24P00000881 2024-09-30 2025-09-29 2025-09-29
Unique Award Key CONT_AWD_15DDHQ24P00000881_1524_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 242092.48
Current Award Amount 242092.48
Potential Award Amount 242092.48

Description

Title VAULT SHELVES
NAICS Code 423830: INDUSTRIAL MACHINERY AND EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 7460: VISIBLE RECORD EQUIPMENT

Recipient Details

Recipient ADVANCED FILING SYSTEMS, INC.
UEI F3BHTH7PHL29
Recipient Address UNITED STATES, 1561 SW 68TH AVE, PLANTATION, BROWARD, FLORIDA, 333175051
No data IDV GS03F010BA 2013-11-20 No data No data
Unique Award Key CONT_IDV_GS03F010BA_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 2068477.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 561499: ALL OTHER BUSINESS SUPPORT SERVICES
Product and Service Codes N071: INSTALLATION OF EQUIPMENT- FURNITURE

Recipient Details

Recipient ADVANCED FILING SYSTEMS, INC.
UEI F3BHTH7PHL29
Recipient Address UNITED STATES, 1561 SW 68TH AVE, PLANTATION, BROWARD, FLORIDA, 333175051

Date of last update: 03 Feb 2025

Sources: Florida Department of State