Search icon

ADVANCED ENGINEERED SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: ADVANCED ENGINEERED SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCED ENGINEERED SOLUTIONS, 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: 23 Jan 2002 (23 years ago)
Date of dissolution: 03 May 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 2018 (7 years ago)
Document Number: P02000010353
FEI/EIN Number 030380038

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

Address: 4532 Golf Ridge Drive, Elkton, FL, 32033, US
Mail Address: 4532 Golf Ridge Drive, Elkton, FL, 32033, US
ZIP code: 32033
County: St. Johns
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADVANCED ENGINEERED SOLUTIONS 2009 030380038 2010-07-08 ADVANCED ENGINEERED SOLUTIONS 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 9043887686
Plan sponsor’s address 542 S EDGEWOOD AVENUE, JACKSONVILLE, FL, 32205

Plan administrator’s name and address

Administrator’s EIN 030380038
Plan administrator’s name ADVANCED ENGINEERED SOLUTIONS
Plan administrator’s address 542 S EDGEWOOD AVENUE, JACKSONVILLE, FL, 32205
Administrator’s telephone number 9043887686

Signature of

Role Plan administrator
Date 2010-07-08
Name of individual signing ADVANCED ENGINEERED SOLUTIONS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
WILLIAMS Clark J President 4532 Golf Ridge Drive, Elkton, FL, 32033
WILLIAMS Clark J Agent 4532 Golf Ridge Drive, Elkton, FL, 32033

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08107900326 FLORIDA BLUEPRINT SERVICE EXPIRED 2008-04-16 2013-12-31 - 542 EDGEWOOD AVE SOUTH, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-05-03 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 4532 Golf Ridge Drive, Elkton, FL 32033 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 4532 Golf Ridge Drive, Elkton, FL 32033 -
CHANGE OF MAILING ADDRESS 2016-04-26 4532 Golf Ridge Drive, Elkton, FL 32033 -
REGISTERED AGENT NAME CHANGED 2015-01-05 WILLIAMS, Clark J. -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
NAME CHANGE AMENDMENT 2002-02-01 ADVANCED ENGINEERED SOLUTIONS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001067558 ACTIVE 1000000696091 DUVAL 2015-10-01 2025-12-04 $ 877.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J15001067541 ACTIVE 1000000696090 DUVAL 2015-10-01 2035-12-04 $ 35,361.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J15000760096 LAPSED 16-2014-CC-5337 COUNTY COURT, DUVAL COUNTY 2015-05-18 2020-07-20 $9748.29 DENNIS WOLFSON, 3832-10 BAYMEADOWS RD, 189, JACKSONVILLE, FL 32217
J14000449735 LAPSED 2012-CA-3155 DUVAL CIRCUIT COURT 2012-08-06 2019-04-16 $153,344.95 XEROX CORPORATION, 1301 RIDGEVIEW DRIVE, LEWISVILLE, TX 75067
J11000783964 TERMINATED 1000000241711 DUVAL 2011-11-22 2031-11-30 $ 24,804.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000565759 LAPSED 16-2009-CA-012426-XXXX-MA 4TH JUD CIRCUIT DUVAL CO. FL 2011-08-16 2016-09-06 $48,393.83 CIT TECHNOLOGY FINANCING SERVICES, INC., ONE DEERWOOD, 10201 CENTURION PARKWAY N., SUITE 100, JACKSONVILLE, FL 32256
J11000311725 ACTIVE 1000000215773 DUVAL 2011-05-13 2031-05-18 $ 24,906.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000108798 LAPSED 10-CC-12446 DIV C 4TH JUDICIAL DUVAL COUNTY 2011-04-15 2017-02-17 $16,014.31 BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTHLAKE PARKWAY, STE 3C, TUCKER, GA 30084
J10000982683 ACTIVE 1000000190096 DUVAL 2010-10-07 2030-10-13 $ 14,816.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000282365 ACTIVE 1000000149258 DUVAL 2009-11-06 2030-02-16 $ 9,935.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-01-05
ANNUAL REPORT 2014-05-01
REINSTATEMENT 2013-10-08
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-07-27
ANNUAL REPORT 2009-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State