Search icon

ADVANCE AVIATION SERVICES, INC.

Company Details

Entity Name: ADVANCE AVIATION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 May 1988 (37 years ago)
Date of dissolution: 01 Feb 2001 (24 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Feb 2001 (24 years ago)
Document Number: M81309
FEI/EIN Number 65-0086738
Address: 700 S. ROYAL POINCIANA BLVD, STE. 800, MIAMI SPRINGS, FL 33166
Mail Address: 700 S. ROYAL POINCIANA BLVD, STE. 800, MIAMI SPRINGS, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
NRAI SERVICES, INC. Agent

Treasurer

Name Role Address
DIAZ, ISABEL Treasurer 700 S ROYAL POINCIANA BLVD #100, MIAMI SPRINGS, FL

Secretary

Name Role Address
FINALE, MARILYN Secretary 700 S. ROYAL POINCIANA BLD. STE. 800, MIAMI SPRINGS, FL

Director

Name Role Address
BRADLEY, PHILLIP R. Director 700 S. ROYAL POINCIANA, MIAMI SPRINGS, FL

President

Name Role Address
BRADLEY, PHILLIP R. President 700 S. ROYAL POINCIANA, MIAMI SPRINGS, FL

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data
MERGER 2001-02-01 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS H13929. MERGER NUMBER 500000034685
REGISTERED AGENT NAME CHANGED 1997-12-30 NRAI SERVICES, INC No data
CHANGE OF PRINCIPAL ADDRESS 1989-03-29 700 S. ROYAL POINCIANA BLVD, STE. 800, MIAMI SPRINGS, FL 33166 No data
CHANGE OF MAILING ADDRESS 1989-03-29 700 S. ROYAL POINCIANA BLVD, STE. 800, MIAMI SPRINGS, FL 33166 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001145748 TERMINATED 1000000312252 MIAMI-DADE 2013-06-21 2033-06-26 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Merger Sheet 2001-02-01
ANNUAL REPORT 2000-01-24
ANNUAL REPORT 1999-02-26
ANNUAL REPORT 1998-01-27
Reg. Agent Change 1997-12-30
ANNUAL REPORT 1997-03-10
ANNUAL REPORT 1996-03-27
ANNUAL REPORT 1995-03-28

Date of last update: 04 Feb 2025

Sources: Florida Department of State