Search icon

ADVANCE GENERAL CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: ADVANCE GENERAL CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCE GENERAL CONSTRUCTION, 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: 05 Apr 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P02000037206
FEI/EIN Number 680496865

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

Address: 3767 OLEANDER AV, FORT PIERCE, FL, 34982
Mail Address: 2440 SOUTH JENKINS RD, FORT PIERCE, FL, 34947
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELASCO FERNANDO President 2440 SOUTH JENKINS RD, FORT PIERCE, FL, 34947
PEREZ RAUL Vice President 1474 SW ARAGON AV, PORT ST LUCIE, FL, 34953
VELASCO MARIA Secretary 2440 SOUTH JENKINS RD, FORT PIERCE, FL, 34847
VELASCO FERNANDO J Agent 2440 SOUTH JENKINS RD, FORT PIERCE, FL, 34947

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08036900483 ADVANCE HURRICANE SHUTTERS EXPIRED 2008-02-05 2013-12-31 - 531 SE KARRIGAN TERR SE, PORT SAINT LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-04-30 3767 OLEANDER AV, FORT PIERCE, FL 34982 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 2440 SOUTH JENKINS RD, FORT PIERCE, FL 34947 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 3767 OLEANDER AV, FORT PIERCE, FL 34982 -
REGISTERED AGENT NAME CHANGED 2003-04-22 VELASCO, FERNANDO JPRESIDE -

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-18
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State