Search icon

ADVANCED MEDIA SERVICES INC.

Company Details

Entity Name: ADVANCED MEDIA SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Apr 2004 (21 years ago)
Document Number: P04000060141
FEI/EIN Number 200980189
Address: 5567 TAYLOR RD., #3, NAPLES, FL, 34109, US
Mail Address: 5567 TAYLOR RD., #3, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MOORE SCOTT H Agent 6036 Cedar Tree Lane, NAPLES, FL, 34116

President

Name Role Address
MOORE SCOTT H President 6036 Cedar Tree Lane, NAPLES, FL, 34116

Vice President

Name Role Address
PODKOWIK MARC Vice President 9624 CRESCENT GARDEN DR. #202, NAPLES, FL, 34109

Secretary

Name Role Address
MOORE DARBY A Secretary 6036 Cedar Tree Lane, NAPLES, FL, 34116

Treasurer

Name Role Address
MOORE SCOTT H Treasurer 6036 Cedar Tree Lane, NAPLES, FL, 34116

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000070112 AMS SOUND & VISION ACTIVE 2010-07-30 2025-12-31 No data 5567 TAYLOR RD., #3, NAPLES, FL, 34109, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-05 6036 Cedar Tree Lane, NAPLES, FL 34116 No data
CHANGE OF PRINCIPAL ADDRESS 2012-12-10 5567 TAYLOR RD., #3, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2012-12-10 5567 TAYLOR RD., #3, NAPLES, FL 34109 No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State