Search icon

ADVANCE ELECTRICAL & COMMUNICATION, CORP - Florida Company Profile

Company Details

Entity Name: ADVANCE ELECTRICAL & COMMUNICATION, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCE ELECTRICAL & COMMUNICATION, CORP 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: 08 Aug 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P06000103665
FEI/EIN Number 205362866

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

Address: 5450 Ferrari ave, Ave Maria, FL, 34142, US
Mail Address: 5450 ferrari ave, Ave Maria, FL, 34142, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEREZ CLAUDIA PDD 5450 Ferrari ave, Ave Maria, FL, 34142
jerez claudia Agent 5450 Ferrari ave, Ave Maria, FL, 34142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-08-18 - -
REGISTERED AGENT ADDRESS CHANGED 2020-08-18 5450 Ferrari ave, Ave Maria, FL 34142 -
CHANGE OF MAILING ADDRESS 2020-08-18 5450 Ferrari ave, Ave Maria, FL 34142 -
REGISTERED AGENT NAME CHANGED 2020-08-18 jerez, claudia -
CHANGE OF PRINCIPAL ADDRESS 2020-08-18 5450 Ferrari ave, Ave Maria, FL 34142 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2008-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000122227 ACTIVE 1000000396476 BROWARD 2013-01-10 2033-01-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2020-08-18
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-28
Amendment 2008-09-15
Off/Dir Resignation 2008-03-05
ANNUAL REPORT 2008-02-15
ANNUAL REPORT 2007-01-16
Domestic Profit 2006-08-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State