Search icon

ADVANCED MECHANICAL SERVICES, INC.

Headquarter

Company Details

Entity Name: ADVANCED MECHANICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jan 2002 (23 years ago)
Document Number: P02000004412
FEI/EIN Number 043594849
Address: 31116 HANNIGAN PLACE, WESLEY CHAPEL, FL, 33543
Mail Address: 31116 HANNIGAN PLACE, WESLEY CHAPEL, FL, 33543
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ADVANCED MECHANICAL SERVICES, INC., MISSISSIPPI 1080861 MISSISSIPPI

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADVANCED MECHANICAL SERVICES EMPLOYEES PLAN 2012 593018496 2013-08-21 ADVANCED MECHANICAL SERVICES 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238220
Sponsor’s telephone number 4072460589
Plan sponsor’s address 2475 REGENT AVENUE, ORLANDO, FL, 32804

Signature of

Role Plan administrator
Date 2013-08-21
Name of individual signing DEBBIE FLINN
Valid signature Filed with authorized/valid electronic signature
ADVANCED MECHANICAL SERVICES EMPLOYEES PLAN 2011 593018496 2012-07-13 ADVANCED MECHANICAL SERVICES 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238220
Sponsor’s telephone number 4072460589
Plan sponsor’s address 2475 REGENT AVENUE, ORLANDO, FL, 32804

Plan administrator’s name and address

Administrator’s EIN 593018496
Plan administrator’s name ADVANCED MECHANICAL SERVICES
Plan administrator’s address 2475 REGENT AVENUE, ORLANDO, FL, 32804
Administrator’s telephone number 4072460589

Signature of

Role Plan administrator
Date 2012-07-13
Name of individual signing TERRY FOLMAR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-13
Name of individual signing JERRY SHARR
Valid signature Filed with authorized/valid electronic signature
ADVANCED MECHANICAL SERVICES EMPLOYEES PLAN 2010 593018496 2011-07-14 ADVANCED MECHANICAL SERVICES 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238220
Sponsor’s telephone number 4072460589
Plan sponsor’s address 2475 REGENT AVENUE, ORLANDO, FL, 32804

Plan administrator’s name and address

Administrator’s EIN 593018496
Plan administrator’s name ADVANCED MECHANICAL SERVICES
Plan administrator’s address 2475 REGENT AVENUE, ORLANDO, FL, 32804
Administrator’s telephone number 4072460589

Signature of

Role Plan administrator
Date 2011-07-14
Name of individual signing TERRY FOLMAR
Valid signature Filed with authorized/valid electronic signature
ADVANCED MECHANICAL SERVICES EMPLOYEES PLAN 2009 593018496 2010-07-15 ADVANCED MECHANICAL SERVICES 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238220
Sponsor’s telephone number 4072460589
Plan sponsor’s address 2475 REGENT AVENUE, ORLANDO, FL, 32804

Plan administrator’s name and address

Administrator’s EIN 593018496
Plan administrator’s name ADVANCED MECHANICAL SERVICES
Plan administrator’s address 2475 REGENT AVENUE, ORLANDO, FL, 32804
Administrator’s telephone number 4072460589

Signature of

Role Plan administrator
Date 2010-07-15
Name of individual signing JERRY SHARR
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WOLANIN JOHN M Agent 31116 HANNIGAN PLACE, WESLEY CHAPEL, FL, 33543

Director

Name Role Address
WOLANIN JOHN M Director 31116 HANNIGAN PLACE, WESLEY CHAPEL, FL, 33543

Vice President

Name Role Address
wolanin nathan d Vice President 31116 HANNIGAN PLACE, WESLEY CHAPEL, FL, 33543

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 31116 HANNIGAN PLACE, WESLEY CHAPEL, FL 33543 No data
CHANGE OF MAILING ADDRESS 2004-04-30 31116 HANNIGAN PLACE, WESLEY CHAPEL, FL 33543 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 31116 HANNIGAN PLACE, WESLEY CHAPEL, FL 33543 No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State