Search icon

ADVOCATE MEDICAL SERVICES, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

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

Key Officers & Management

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

Fictitious Names

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

Events

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

Debts

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

Documents

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