Search icon

ADVANCED BUSINESS SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: ADVANCED BUSINESS SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCED BUSINESS 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: 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: 12 Oct 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P06000139330
FEI/EIN Number 205998477

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

Address: 4320 SW 78 STREET, MIAMI, FL, 33143
Mail Address: P.O. BOX 347705, MIAMI, FL, 33234-7705
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADVANCED BUSINESS SYSTEMS, INC. PROFIT SHARING PLAN AND TRUST 2013 593312344 2014-09-15 ADVANCED BUSINESS SYSTEMS, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 517000
Sponsor’s telephone number 4049156688
Plan sponsor’s address 1040 FT. PICKENS ROAD, PENSACOLA BEACH, FL, 32562

Signature of

Role Plan administrator
Date 2014-09-15
Name of individual signing LINDA L. HOITT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-09-15
Name of individual signing LINDA L. HOITT
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
JACKSON CLIVE President 4320 SW 78 STREET, MIAMI, FL, 33143
JACKSON CLIVE Secretary 4320 SW 78 STREET, MIAMI, FL, 33143
PEREZ ALAN Vice President 4320 SW 78 STREET, MIAMI, FL, 33143
HAMILTON MARCUS G Vice President 4320 SW 78 STREET, MIAMI, FL, 33143
JACKSON CLIVE Agent 4320 SW 78 STREET, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2007-03-29 JACKSON, CLIVE -
REGISTERED AGENT ADDRESS CHANGED 2007-03-29 4320 SW 78 STREET, MIAMI, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-03-29
Domestic Profit 2006-10-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State