Search icon

ADVANCED INDUSTRIAL ELECTRICAL SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: ADVANCED INDUSTRIAL ELECTRICAL SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCED INDUSTRIAL ELECTRICAL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Jan 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2015 (10 years ago)
Document Number: P02000007771
FEI/EIN Number 59-3286712

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

Address: 89 LITTMAN RD, QUINCY, FL, 32352, US
Mail Address: 89 LITTMAN RD, QUINCY, FL, 32352, US
ZIP code: 32352
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIELDS STEPHEN V President 89 LITTMAN RD, QUINCY, FL, 32352
SHIELDS Lauren S Agent 2206 Woodlawn, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 89 LITTMAN RD, QUINCY, FL 32352 -
CHANGE OF MAILING ADDRESS 2024-04-30 89 LITTMAN RD, QUINCY, FL 32352 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 2206 Woodlawn, TALLAHASSEE, FL 32303 -
REGISTERED AGENT NAME CHANGED 2023-04-30 SHIELDS, Lauren S -
REINSTATEMENT 2015-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2008-06-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-08-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-07
ANNUAL REPORT 2021-08-24
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-09-14
REINSTATEMENT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State