Entity Name: | ABSOLUTE TECHNICAL SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ABSOLUTE TECHNICAL SOLUTIONS, 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: | 10 Feb 2000 (25 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P00000014452 |
FEI/EIN Number |
593628960
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 42 FAIRWAY RD., JACKSONVILLE BEACH, FL, 32250 |
Mail Address: | PO BOX 330123, ATLANTIC BEACH, FL, 32233 |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROOKS JAMES C | President | 42 FAIRWAY RD., JACKSONVILLE BEACH, FL, 32250 |
BROOKS JAMES C | Agent | 42 FAIRWAY RD., JACKSONVILLE BEACH, FL, 32250 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000008649 | DIAMOND GLOVE REPAIR | EXPIRED | 2010-01-27 | 2015-12-31 | - | PO BOX 330123, ATLANTIC BEACH, FL, 32233 |
G09000172514 | DIAMOND GOLF | EXPIRED | 2009-11-05 | 2014-12-31 | - | PO BOX 330123, ATLANTIC BEACH, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-18 | 42 FAIRWAY RD., JACKSONVILLE BEACH, FL 32250 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-24 | 42 FAIRWAY RD., JACKSONVILLE BEACH, FL 32250 | - |
CHANGE OF MAILING ADDRESS | 2001-04-12 | 42 FAIRWAY RD., JACKSONVILLE BEACH, FL 32250 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03000258766 | TERMINATED | 1000000001164 | 11309 1520 | 2003-08-23 | 2008-09-16 | $ 515.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-02-29 |
ANNUAL REPORT | 2011-04-13 |
ANNUAL REPORT | 2010-01-27 |
ANNUAL REPORT | 2009-02-18 |
ANNUAL REPORT | 2008-04-24 |
ANNUAL REPORT | 2007-01-24 |
ANNUAL REPORT | 2006-04-19 |
ANNUAL REPORT | 2005-04-25 |
ANNUAL REPORT | 2004-04-28 |
ANNUAL REPORT | 2003-05-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State