Entity Name: | ADVANCED COMPOSITE TECHNOLOGY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ADVANCED COMPOSITE TECHNOLOGY, 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 Jul 2001 (24 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: | P01000067854 |
FEI/EIN Number |
651119362
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12800 UNIVERSITY DR., SUITE 550, FORT MYERS, FL, 33907 |
Mail Address: | 12800 UNIVERSITY DR., SUITE 550, FORT MYERS, FL, 33907 |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES JAY E | Director | 6140 TIDEWATER ISLAND CIRCLE, FORT MYERS, FL, 33908 |
JOHNSON ROBERT | Director | 640 CRICKLEWOOD TERRACE, HEATHROW, FL, 32746 |
PLEAK RICHARD | Director | 803 E. BEACHWOOD LANE, GREENSBURG, IN, 47240 |
AHEARN ROGER E | Chairman | 2207 ENGLE CREEK ROAD, BARNHART, MO, 63012 |
AHEARN ROGER E | Director | 2207 ENGLE CREEK ROAD, BARNHART, MO, 63012 |
JONES JAY E | Chief Executive Officer | 6140 TIDEWATER ISLAND CIRCLE, FORT MYERS, FL, 33908 |
ANTONIC JAMES P | Agent | 9111 SOUTHMONT COVE, FORT MYERS, FL, 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-10-16 | 12800 UNIVERSITY DR., SUITE 550, FORT MYERS, FL 33907 | - |
CHANGE OF MAILING ADDRESS | 2003-10-16 | 12800 UNIVERSITY DR., SUITE 550, FORT MYERS, FL 33907 | - |
AMENDMENT | 2003-10-15 | - | - |
REINSTATEMENT | 2003-03-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04900005124 | LAPSED | 16-2004-000061 | DUVAL COUNTY CIRCUIT COURT | 2004-02-23 | 2009-03-01 | $169879.10 | JAMES A. NICOLINO, 4450 BEACON DRIVE WEST, JACKSONVILLE, FL 32225 |
J12000785850 | LAPSED | 16-2004-000061 | CIRCUIT COURT OF DUVAL COUNTY | 2004-02-23 | 2017-10-29 | $169,879.10 | JAMES A NICOLINO, 4450 BEACON DRIVE WEST, JACKSONVILLE, FLORIDA, 32225 |
Name | Date |
---|---|
Reg. Agent Resignation | 2005-07-20 |
Off/Dir Resignation | 2005-07-20 |
Off/Dir Resignation | 2004-05-11 |
Amendment | 2003-10-15 |
REINSTATEMENT | 2003-03-10 |
Domestic Profit | 2001-07-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State