Search icon

ADVANCED FLEET PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: ADVANCED FLEET PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCED FLEET PRODUCTS, 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: 01 Aug 2000 (25 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P00000072898
FEI/EIN Number 593662303

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1103 OAKRIDGE MANOR DRIVE, BRANDON, FL, 33511
Mail Address: P.O. BOX 287, BRANDON, FL, 33509-0287
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIES NANCY M President 1103 OAKRIDGE MANOR DRIVE, BRANDON, FL, 33511
DAVIES NANCY M Secretary 1103 OAKRIDGE MANOR DRIVE, BRANDON, FL, 33511
DAVIES NANCY M Director 1103 OAKRIDGE MANOR DRIVE, BRANDON, FL, 33511
DAVIES E. DIXON Vice President 1103 OAKRIDGE MANOR DRIVE, BRANDON, FL, 33511
DAVIES E. DIXON Treasurer 1103 OAKRIDGE MANOR DRIVE, BRANDON, FL, 33511
DAVIES E. DIXON Director 1103 OAKRIDGE MANOR DRIVE, BRANDON, FL, 33511
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000174253 ACTIVE 1000000051391 17796 001519 2007-05-29 2027-06-06 $ 3,396.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J04000117127 TERMINATED 1000000007314 14292 00749 2004-10-09 2009-10-27 $ 3,393.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J04000073015 TERMINATED 1000000005020 13911 01986 2004-06-08 2009-07-14 $ 15,578.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Off/Dir Resignation 2004-08-10
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-21
Domestic Profit 2000-08-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State