Search icon

ADVANCED QUALITY SERVICES INC. - Florida Company Profile

Company Details

Entity Name: ADVANCED QUALITY SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCED QUALITY SERVICES 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: 21 Oct 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P05000144180
FEI/EIN Number 830439936

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

Address: 5092 HAWKSTONE DRIVE, SANFORD, FL, 32771
Mail Address: 5092 HAWKSTONE DRIVE, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIOTAKIS MICHAEL T President 5092 HAWKSTONE DEIVE, SANFORD, FL, 32771
CHIOTAKIS MICHAEL T Treasurer 5092 HAWKSTONE DEIVE, SANFORD, FL, 32771
CHIOTAKIS MICHAEL T Vice President 5092 HAWKSTONE DEIVE, SANFORD, FL, 32771
CHIOTAKIS MICHAEL T Secretary 5092 HAWKSTONE DEIVE, SANFORD, FL, 32771
CHIOTAKIS MICHAEL T Agent 5092 HAWKSTONE DRIVE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-25 5092 HAWKSTONE DRIVE, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2009-04-25 5092 HAWKSTONE DRIVE, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-25 5092 HAWKSTONE DRIVE, SANFORD, FL 32771 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001546572 TERMINATED 1000000396765 LEON 2013-10-07 2033-10-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000844531 ACTIVE 1000000396713 MIAMI-DADE 2013-04-26 2033-05-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-04-05
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-28
Domestic Profit 2005-10-21

Date of last update: 01 May 2025

Sources: Florida Department of State