Search icon

ADVANCED ORTHOGONAL EQUIPMENT, INC. - Florida Company Profile

Company Details

Entity Name: ADVANCED ORTHOGONAL EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCED ORTHOGONAL EQUIPMENT, 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: 08 Sep 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P04000127268
FEI/EIN Number 201595494

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

Address: 6721 23RD STREET NORTH, ST. PETERSBURG, FL, 33702
Mail Address: 6721 23RD STREET NORTH, ST. PETERSBURG, FL, 33702
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERCE, SR. G. STANFORD President 6721-23RD STREET NORTH, ST. PETERSBURG, FL, 33702
PIERCE, SR. G. STANFORD Director 6721-23RD STREET NORTH, ST. PETERSBURG, FL, 33702
PIERCE JUDITH M VTR 6721 23RD STREET NORTH, ST. PETERSBURG, FL, 33702
PIERCE G. STANFORD Agent 6721-23RD STREET NORTH, ST. PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REVOCATION OF VOLUNTARY DISSOLUT 2014-01-28 - -
VOLUNTARY DISSOLUTION 2013-11-20 - -

Documents

Name Date
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-05-01
Revocation of Dissolution 2014-01-28
VOLUNTARY DISSOLUTION 2013-11-20
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State