Entity Name: | ADVANCED AUTOMOTIVE MARKETING SERVICES & SUPPORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ADVANCED AUTOMOTIVE MARKETING SERVICES & SUPPORT, 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: | 27 Dec 2006 (18 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P06000156887 |
FEI/EIN Number |
208105290
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5302 REFLECTIONS BLVD, LUTZ, FL, 33558, US |
Mail Address: | 5302 REFLECTIONS BLVD, LUTZ, FL, 33558, US |
ZIP code: | 33558 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUFFEY DARYL | President | 5302 REFLECTIONS BLVD, LUTZ, FL, 33558 |
BREWSTER, HENSLEY CORP | Agent | 9627 HIDDEN OAKS CIRCLE, TAMPA, FL, 33612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-02-03 | BREWSTER, HENSLEY CORP | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-03 | 9627 HIDDEN OAKS CIRCLE, TAMPA, FL 33612 | - |
CANCEL ADM DISS/REV | 2008-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-20 |
ANNUAL REPORT | 2013-04-07 |
ANNUAL REPORT | 2012-03-08 |
ANNUAL REPORT | 2011-02-03 |
ANNUAL REPORT | 2010-03-14 |
ANNUAL REPORT | 2009-06-25 |
REINSTATEMENT | 2008-10-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State