Search icon

ADVANCE TECH ONE INC. - Florida Company Profile

Company Details

Entity Name: ADVANCE TECH ONE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCE TECH ONE 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: 24 Aug 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P05000118215
FEI/EIN Number 352259857

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

Address: 3589 SR 50, Webster, FL, 33597, US
Mail Address: 3589 SR 50, Webster, FL, 33597, US
ZIP code: 33597
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIPIDAROV Nicholas President 3589 SR 50, Webster, FL, 33597
Hester Hal H Chie 9421 Wallien Drive, Brooksville, FL, 34601
Sisneroz Eddy Director 604 Irene Ct., Jacksonville, FL, 32259
LIPIDAROV Nicholas Agent 3589 SR 50, Webster, FL, 33597

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000072480 NEW OLD & IN-BETWEEN EXPIRED 2012-07-20 2017-12-31 - 11224 LINDEN LANE, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-08 3589 SR 50, Webster, FL 33597 -
CHANGE OF MAILING ADDRESS 2015-04-08 3589 SR 50, Webster, FL 33597 -
REGISTERED AGENT NAME CHANGED 2015-04-08 LIPIDAROV, Nicholas -
REGISTERED AGENT ADDRESS CHANGED 2015-04-08 3589 SR 50, Webster, FL 33597 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000158844 TERMINATED 1000000883470 SUMTER 2021-04-05 2041-04-07 $ 2,622.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817
J20000100103 TERMINATED 1000000860040 PASCO 2020-02-10 2040-02-12 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000782548 TERMINATED 1000000849910 PASCO 2019-11-22 2039-11-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000782563 TERMINATED 1000000849912 SUMTER 2019-11-22 2029-11-27 $ 525.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J19000486454 TERMINATED 1000000832826 SUMTER 2019-07-10 2029-07-17 $ 597.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J18000753319 TERMINATED 1000000803162 HILLSBOROU 2018-11-08 2028-11-14 $ 1,177.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State