Entity Name: | ADVANCED GENERATOR SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ADVANCED GENERATOR SYSTEMS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Nov 2005 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 17 Oct 2006 (18 years ago) |
Document Number: | P05000150699 |
FEI/EIN Number |
203799059
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6015 SW 28TH ST, MIAMI, FL, 33155, US |
Mail Address: | 6015 SW 28TH ST, MIAMI, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ JORGE A | President | 6015 SW 28TH ST, MIAMI, FL, 33155 |
PEREZ JORGE A | Agent | 6015 SW 28TH ST, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-28 | 6015 SW 28TH ST, MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2021-04-28 | 6015 SW 28TH ST, MIAMI, FL 33155 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-28 | 6015 SW 28TH ST, MIAMI, FL 33155 | - |
REGISTERED AGENT NAME CHANGED | 2008-03-07 | PEREZ, JORGE A | - |
CANCEL ADM DISS/REV | 2006-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-02-20 |
ANNUAL REPORT | 2015-02-16 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State