Entity Name: | ADVANCE INCARE SUPPLY GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ADVANCE INCARE SUPPLY GROUP, 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: | 24 Oct 2003 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P03000119370 |
FEI/EIN Number |
113706529
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7601 E. TREASURE DR, NORTH BAY VILLAGE, FL, 33141, US |
Mail Address: | 7601 E. TREASURE DR, NORTH BAY VILLAGE, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1922288042 | 2007-11-06 | 2009-03-19 | 551 E 49TH ST, SUITE 11, HIALEAH, FL, 330131904, US | 551 E 49TH ST, SUITE 11, HIALEAH, FL, 330131904, US | |||||||||||||||
|
Phone | +1 305-953-2997 |
Phone | +1 305-696-5315 |
Authorized person
Name | JOAQUIN M FERRERO |
Role | PRESIDENT |
Phone | 3059532997 |
Taxonomy
Taxonomy Code | 332B00000X - Durable Medical Equipment & Medical Supplies |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
FERRERO JOAQUIN M | Director | 7601 E. TREASURE DR, NORTH BAY VILLAGE, FL, 33141 |
FERRERO JOAQUIN | Agent | 7601 E. TREASURE DR, NORTH BAY VILLAGE, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-24 | 7601 E. TREASURE DR, 2320, NORTH BAY VILLAGE, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2019-04-24 | 7601 E. TREASURE DR, 2320, NORTH BAY VILLAGE, FL 33141 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-24 | 7601 E. TREASURE DR, 2320, NORTH BAY VILLAGE, FL 33141 | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2013-01-11 | - | - |
VOLUNTARY DISSOLUTION | 2012-10-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State