Search icon

ADVANCED AUTOMOTIVE MARKETING SERVICES & SUPPORT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
GUFFEY DARYL President 5302 REFLECTIONS BLVD, LUTZ, FL, 33558
BREWSTER, HENSLEY CORP Agent 9627 HIDDEN OAKS CIRCLE, TAMPA, FL, 33612

Events

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 - -

Documents

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