Search icon

ADVANCED UTILITY SERVICE, INC.*************** - Florida Company Profile

Company Details

Entity Name: ADVANCED UTILITY SERVICE, INC.***************
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCED UTILITY SERVICE, 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 Oct 2004 (21 years ago)
Date of dissolution: 28 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Mar 2022 (3 years ago)
Document Number: P04000139913
FEI/EIN Number 201721118

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

Address: 7640 N. WICKHAM RD, Suite 109-B, MELBOURNE, FL, 32940, US
Mail Address: PO BOX 411449, MELBOURNE, FL, 32941, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALEY MYRA President 7640 N. WICKHAM RD, MELBOURNE, FL, 32940
HALEY MYRA Secretary 7640 N. WICKHAM RD, MELBOURNE, FL, 32940
HALEY MYRA Treasurer 7640 N. WICKHAM RD, MELBOURNE, FL, 32940
HALEY MYRA Director 7640 N. WICKHAM RD, MELBOURNE, FL, 32940
HEALEY PATRICK E Agent 1759 WEST NASSAU BLVD, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-06 7640 N. WICKHAM RD, Suite 109-B, MELBOURNE, FL 32940 -
CHANGE OF MAILING ADDRESS 2012-09-12 7640 N. WICKHAM RD, Suite 109-B, MELBOURNE, FL 32940 -
REGISTERED AGENT NAME CHANGED 2012-09-12 HEALEY, PATRICK ESQ -
REGISTERED AGENT ADDRESS CHANGED 2012-09-12 1759 WEST NASSAU BLVD, MELBOURNE, FL 32901 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000218009 LAPSED 05-2011-CA-47634 18TH JUD CIR BREVARD COUNTY FL 2013-01-11 2018-01-28 $876,527.43 IGO FAMILY LIMITED PARTNERSHIP, P.O. BOX 410999, MELBOURNE, FL 32941
J13000171927 TERMINATED 1000000457846 BREVARD 2013-01-09 2023-01-16 $ 469.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J12000686694 TERMINATED 1000000332871 BREVARD 2012-10-15 2022-10-17 $ 426.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-28
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-09-12
ANNUAL REPORT 2012-09-05
ANNUAL REPORT 2012-09-04
ANNUAL REPORT 2012-06-04
ANNUAL REPORT 2012-05-31
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State