Search icon

ADVANCE SECURITY SYSTEMS INC. - Florida Company Profile

Company Details

Entity Name: ADVANCE SECURITY SYSTEMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCE SECURITY SYSTEMS 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: 11 Jan 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P01000004280
FEI/EIN Number 651067526

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

Address: 7243 NW 54TH ST., MIAMI, FL, 33166
Mail Address: 7243 NW 54TH ST., MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERTOT ALEX President 7243 NW 54TH ST, MIAMI, FL, 33166
BERTOT ALEX Director 7243 NW 54TH ST, MIAMI, FL, 33166
CAPDEVILA GREG Agent 7243 NW 54TH ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2010-06-14 - -
REGISTERED AGENT ADDRESS CHANGED 2008-07-07 7243 NW 54TH ST, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2008-06-05 7243 NW 54TH ST., MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2008-06-05 7243 NW 54TH ST., MIAMI, FL 33166 -
AMENDMENT 2007-11-14 - -
REGISTERED AGENT NAME CHANGED 2003-04-28 CAPDEVILA, GREG -
AMENDMENT 2002-01-25 - -
AMENDMENT 2001-12-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001745406 LAPSED 2013-SC-007408-O ORANGE COUNTY-COUNTY COURT 2013-10-25 2018-12-19 $4,860.58 CITY ELECTRIC SUPPLY COMPANY, 6827 N ORANGE BLOSSOM TRAIL, 2, ORLANDO, FL 32839
J10000548724 LAPSED 10-03642 CC23 MIAMI DADE COUNTY COURT 2010-03-23 2015-05-03 $15,273.45 ANIXTER INTERNATIONAL, INC., 250 HORIZON DR. STE. 300, SUWANEE, GA 30024
J10000524667 TERMINATED 09-44317 CA 30 11 JUDIC CIRC MIAMI DADE CNTY 2009-12-18 2015-04-23 $18,905.86 BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTHLAKE PARKWAY, 10TH FLOOR, TUCKER, GA 30084

Documents

Name Date
ANNUAL REPORT 2011-04-29
Amendment 2010-06-14
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-06-10
ANNUAL REPORT 2008-07-07
Amendment 2007-11-14
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-08-21
ANNUAL REPORT 2005-08-09
ANNUAL REPORT 2004-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State