Search icon

ADVANCED DEVELOPMENT CORP. - Florida Company Profile

Company Details

Entity Name: ADVANCED DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCED DEVELOPMENT CORP. 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: 04 Feb 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P02000012248
FEI/EIN Number 043599663

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

Address: 1951 SW 18TH COURT, SUITE C, OCALA, FL, 34474
Mail Address: 1951 SW 18TH COURT, SUITE C, OCALA, FL, 34474
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNER RICHARD J President 1951 SW 18TH COURT, SUITE C, OCALA, FL, 34474
BARNER RICHARD J Secretary 1951 SW 18TH COURT, SUITE C, OCALA, FL, 34474
BARNER RICHARD J Director 1951 SW 18TH COURT, SUITE C, OCALA, FL, 34474
MOONEY FRANK A Vice President 1951 SW 18TH COURT, SUITE C., OCALA, FL, 34474
MOONEY FRANK A Treasurer 1951 SW 18TH COURT, SUITE C., OCALA, FL, 34474
MOONEY FRANK A Director 1951 SW 18TH COURT, SUITE C., OCALA, FL, 34474
ADEL GARRY D Agent 4 SE BROADWAY STREET, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-08-15 1951 SW 18TH COURT, SUITE C, OCALA, FL 34474 -
CHANGE OF MAILING ADDRESS 2006-08-15 1951 SW 18TH COURT, SUITE C, OCALA, FL 34474 -
REGISTERED AGENT NAME CHANGED 2006-08-15 ADEL, GARRY D -
REGISTERED AGENT ADDRESS CHANGED 2003-10-30 4 SE BROADWAY STREET, OCALA, FL 34471 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000508203 LAPSED 11-0047 GCS 10TH JUDICIAL, HIGHLANDS CO. 2012-06-26 2017-07-06 $854,543.59 WAUCHULA STATE BANK, 106 EAST MAIN STREET, WAUCHULA, FL 33873
J11000247358 LAPSED 2011-CA-000546 CIR. CT. 5TH JUD MARION CTY FL 2011-04-08 2016-04-25 $1,507,333.98 IBERIABANK, 200 W. CONGRESS STREET, LAFAYETTE, LOUISIANA 70501
J11000069935 INACTIVE WITH A SECOND NOTICE FILED 2008-CA-5675 CIR CT 5TH JUD CITRUS CTY FL 2011-01-05 2016-02-03 $132,773.16 IBERIABANK, 200 W. CONGRESS STREET, LAFAYETTE, LOUISIANA 70501
J09001209096 LAPSED 08-38-CC CNTY CRT MARION CNTY FL 2009-04-14 2014-05-22 $10,255.57 84 LUMBER COMPANY, L.P., 1019 ROUTE 519, BLDG. 2 (LEGAL), EIGHTY FOUR, PA 15330-2813
J09001008274 LAPSED 08-5018-SC MARION CTY. 2009-02-26 2014-03-25 $5,405.32 FORD MOTOR CREDIT COMPANY LLC, PO BOX 6508, MESA, AZ 85216

Documents

Name Date
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-08-15
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-10-30
ANNUAL REPORT 2003-02-14
Domestic Profit 2002-02-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State