Search icon

ADVANCED SHELTER SOLUTIONS, INC.

Company Details

Entity Name: ADVANCED SHELTER SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Sep 2004 (20 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P04000130106
FEI/EIN Number 42-1643801
Address: 8716 KENTLY RD., NEW PORT RICHEY, FL 34654
Mail Address: 8631 LITTLE RD., 112, NEW PORT RICHEY, FL 34654
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
WOLFE, MICHAEL J Agent 8716 KENTLY RD., NEW PORT RICHEY, FL 34654

President

Name Role Address
WOLFE, DORALBA H President 8631 LITTLE RD., SUITE 112, NEW PORT RICHEY, FL 34654

Vice President

Name Role Address
WOLFE, MICHAEL J Vice President 8631 LITTLE RD., SUITE 112, NEW PORT RICHEY, FL 34654

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-18 8716 KENTLY RD., NEW PORT RICHEY, FL 34654 No data
CHANGE OF MAILING ADDRESS 2008-04-11 8716 KENTLY RD., NEW PORT RICHEY, FL 34654 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-11 8716 KENTLY RD., NEW PORT RICHEY, FL 34654 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001370031 LAPSED CACE 09-044870 17TH JUDICIAL CIRCUIT COURT 2013-09-11 2018-09-11 $59,335.47 STEVEN A. SMILACK, P.A., 712 E. MCNAB ROAD, POMPANO BEACH, FLORIDA 33060
J13001140558 LAPSED CACE 09-044870 17TH JUDICIAL CIRCUIT COURT 2013-06-20 2018-06-24 $26,397.11 STEVEN A. SMILACK, P.A., 712 E. MCNAB ROAD, POMPANO BEACH, FL 33060
J12000289242 LAPSED 08-1596-CA CIR. CT. COLLIER CTY. FL 2012-03-14 2017-04-25 $89,139.88 ENGINEERED BUILDING SYSTEMS OF DELAWARE, INC., 992 WINTERBERRY DRIVE, MARCO ISLAND, FL 34145
J11000435078 LAPSED CACE 09-044870 (12) 17TH CIRCUIT BROWARD COUNTY 2011-07-15 2016-07-19 $62,216.57 STEVEN A. SMILACK, P.A., 712 E. MCNAB ROAD, POMPANO BEACH, FL 33060
J09002232071 LAPSED 51-2009-CC-3107-WS COUNTY COURT, PASCO COUNTY 2009-11-09 2014-12-07 $10,739.76 TEKNA CORPORATION AND TEKNA INVESTMENTS, INC., P.O. BOX 21705, CHARLESTON, SC 29413

Court Cases

Title Case Number Docket Date Status
MICHAEL J. WOLFE VS ENGINEERED BUILDING SYSTEMS OF DELAWARE, ET A 2D2011-3931 2011-08-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
08-1596-CA

Parties

Name MICHAEL J. WOLFE
Role Appellant
Status Active
Name ADVANCED SHELTER SOLUTIONS, INC.
Role Appellee
Status Active
Name ENGINEERED BUILDING SYSTEMS, INC.
Role Appellee
Status Active
Representations ROBERT G. MENZIES, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-08-14
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ certification
Docket Date 2014-08-12
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-12-09
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-08-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-06-25
Type Response
Subtype Response
Description RESPONSE ~ in opposition to motion for rehearing
On Behalf Of ENGINEERED BUILDING SYSTEMS
Docket Date 2012-06-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ & Certification
On Behalf Of MICHAEL J. WOLFE
Docket Date 2012-06-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ remanded to circuit ct. to determine amt/fees.
Docket Date 2012-06-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2012-02-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MICHAEL J. WOLFE
Docket Date 2012-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2012-01-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MICHAEL J. WOLFE
Docket Date 2012-01-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ "AE'S MOTION FOR APPELLATE ATTORNEY'S FEES"
On Behalf Of ENGINEERED BUILDING SYSTEMS
Docket Date 2012-01-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 1/13/12
On Behalf Of ENGINEERED BUILDING SYSTEMS
Docket Date 2012-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ENGINEERED BUILDING SYSTEMS
Docket Date 2011-12-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPLEMENTAL VOLUME
Docket Date 2011-11-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 4 VOLUMES SCHOONOVER
Docket Date 2011-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ENGINEERED BUILDING SYSTEMS
Docket Date 2011-10-28
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED 10/27/11
On Behalf Of MICHAEL J. WOLFE
Docket Date 2011-09-28
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record
Docket Date 2011-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MICHAEL J. WOLFE
Docket Date 2011-09-26
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of ENGINEERED BUILDING SYSTEMS
Docket Date 2011-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ENGINEERED BUILDING SYSTEMS
Docket Date 2011-08-08
Type Misc. Events
Subtype Order Appealed
Description order appealed

Documents

Name Date
ANNUAL REPORT 2009-02-18
ANNUAL REPORT 2008-04-11
Reg. Agent Change 2007-09-18
ANNUAL REPORT 2007-07-16
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-27
Domestic Profit 2004-09-15

Date of last update: 29 Jan 2025

Sources: Florida Department of State