Search icon

ADVANCED BUILDING & DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: ADVANCED BUILDING & DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCED BUILDING & DESIGN, 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: 19 May 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P05000073759
FEI/EIN Number 202865899

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

Address: 2493 ORANGE AVE., SANFORD, FL, 32771, US
Mail Address: 2493 ORANGE AVE., SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRINDROD CHARLES R Agent 776 E. OSCEOLA RD, GENEVA, FL, 32732
GRINDROD CHARLES R President P.O. BOX 39, GENEVA, FL, 32732

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-04 2493 ORANGE AVE., SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2008-04-04 2493 ORANGE AVE., SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-19 776 E. OSCEOLA RD, GENEVA, FL 32732 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000004029 LAPSED 1000000282499 SEMINOLE 2012-11-26 2023-01-02 $ 357.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-03-19
Off/Dir Resignation 2006-08-17
ANNUAL REPORT 2006-04-27
Domestic Profit 2005-05-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State