Search icon

ADVENT TECHNOLOGY GROUP INC

Company Details

Entity Name: ADVENT TECHNOLOGY GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Apr 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Dec 2007 (17 years ago)
Document Number: P06000057545
FEI/EIN Number 204841849
Address: 620 Sherwood Drive, Altamonte Springs, FL, 32701, US
Mail Address: 620 Sherwood Drive, Altamonte Springs, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ CAROL O Agent 620 Sherwood Drive, Altamonte Springs, FL, 32701

Vice President

Name Role Address
RODRIGUEZ CAROL O Vice President 620 Sherwood Drive, Altamonte Springs, FL, 32701

Treasurer

Name Role Address
RODRIGUEZ CAROL O Treasurer 620 Sherwood Drive, Altamonte Springs, FL, 32701

Director

Name Role Address
RODRIGUEZ CAROL O Director 620 Sherwood Drive, Altamonte Springs, FL, 32701
RODRIGUEZ KURT E Director 620 Sherwood Drive, Altamonte Springs, FL, 32701

President

Name Role Address
RODRIGUEZ KURT E President 620 Sherwood Drive, Altamonte Springs, FL, 32701

Secretary

Name Role Address
RODRIGUEZ KURT E Secretary 620 Sherwood Drive, Altamonte Springs, FL, 32701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09103900449 ADVENT TECHNOLOGY ACTIVE 2009-04-11 2029-12-31 No data 620 SHERWOOD DRIVE, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-06-19 RODRIGUEZ, CAROL O No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 620 Sherwood Drive, Altamonte Springs, FL 32701 No data
CHANGE OF MAILING ADDRESS 2014-04-24 620 Sherwood Drive, Altamonte Springs, FL 32701 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 620 Sherwood Drive, Altamonte Springs, FL 32701 No data
AMENDMENT 2007-12-21 No data No data
AMENDMENT 2007-08-07 No data No data
AMENDMENT 2006-08-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-21
Reg. Agent Change 2019-06-19
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State