Entity Name: | ADVOCATE MEDICAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ADVOCATE MEDICAL SERVICES, 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: | 25 Sep 2003 (22 years ago) |
Date of dissolution: | 11 Jun 2020 (5 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 11 Jun 2020 (5 years ago) |
Document Number: | P03000106127 |
FEI/EIN Number |
020708006
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5912 BRECKENRIDGE PARKWAY,, STE G, TAMPA, FL, 33610, US |
Mail Address: | 1701 Broadway Street NE, MINNEAPOLIS, MN, 55413-2638, US |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ADVOCATE MEDICAL SERVICES, INC., RHODE ISLAND | 000791922 | RHODE ISLAND |
Headquarter of | ADVOCATE MEDICAL SERVICES, INC., ALABAMA | 000-039-362 | ALABAMA |
Headquarter of | ADVOCATE MEDICAL SERVICES, INC., MINNESOTA | 65e5c9ac-75dd-e111-afc0-001ec94ffe7f | MINNESOTA |
Headquarter of | ADVOCATE MEDICAL SERVICES, INC., CONNECTICUT | 1077933 | CONNECTICUT |
Headquarter of | ADVOCATE MEDICAL SERVICES, INC., ILLINOIS | CORP_68568269 | ILLINOIS |
Name | Role | Address |
---|---|---|
DEVIN GAYLE | Chief Executive Officer | 1701 Broadway St NE, Minneapolis, MN, 554132638 |
Pierce Ronald | Chief Financial Officer | 1701 Broadway St NE, Minneapolis, MN, 554132638 |
Anderson Gregg T | Director | 5547 Wingwood Ct, Minnetonka, MN, 55345 |
Weeks Wallace W | Director | 7512 Dr. Phillips Blvd. #50-197, Orlando, FL, 32819 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000112767 | ACTIVSTYLE, INC. | EXPIRED | 2010-12-10 | 2015-12-31 | - | 3100 PACIFIC STREET NORTH, MINNEAPOLIS, MN, 55411, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2020-06-11 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L20000156135. CONVERSION NUMBER 900000203359 |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-21 | 5912 BRECKENRIDGE PARKWAY,, STE G, TAMPA, FL 33610 | - |
REGISTERED AGENT NAME CHANGED | 2017-09-27 | CT CORPORATION SYSTEM | - |
REINSTATEMENT | 2017-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-21 | 5912 BRECKENRIDGE PARKWAY,, STE G, TAMPA, FL 33610 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-19 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
MERGER | 2010-01-11 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000102331 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000857691 | TERMINATED | 1000000281638 | HILLSBOROU | 2012-11-19 | 2032-11-28 | $ 3,392.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-19 |
AMENDED ANNUAL REPORT | 2019-06-18 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-03-16 |
REINSTATEMENT | 2017-09-27 |
ANNUAL REPORT | 2016-04-26 |
AMENDED ANNUAL REPORT | 2015-06-18 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State