Search icon

ADVANCED COMPOSITE TECHNOLOGY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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