Search icon

ABSOLUTE TECHNICAL SOLUTIONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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