Search icon

ADVANCED DOCUMENT SOLUTIONS INC.

Company Details

Entity Name: ADVANCED DOCUMENT SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2018 (6 years ago)
Document Number: P07000024805
FEI/EIN Number 208553384
Address: 653 W MICHIGAN ST, ORLANDO, FL, 32805, US
Mail Address: 653 W Michigan St, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LIZARAZO LYNDA N Agent 11701 WATERSTONE LOOP DR, Windermere, FL, 34786

President

Name Role Address
LIZARAZO LYNDA N President 11701 WATERSTONE LOOP DR, Windermere, FL, 34786

Secretary

Name Role Address
LIZARAZO LYNDA N Secretary 11701 WATERSTONE LOOP DR, Windermere, FL, 34786

Treasurer

Name Role Address
LIZARAZO LYNDA N Treasurer 11701 WATERSTONE LOOP DR, Windermere, FL, 34786

Chief Executive Officer

Name Role Address
HAMDAN MOODY Chief Executive Officer 653 WEST MICHIGAN STREET, ORLANDO, FL, 32805

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000108871 A.D. SOLUTIONS INC. EXPIRED 2014-10-28 2024-12-31 No data 653 WEST MICHIGAN STREET, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-10-02 11701 WATERSTONE LOOP DR, Windermere, FL 34786 No data
REINSTATEMENT 2018-10-02 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-02 LIZARAZO, LYNDA N No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
AMENDMENT 2017-10-27 No data No data
CHANGE OF MAILING ADDRESS 2015-04-15 653 W MICHIGAN ST, ORLANDO, FL 32805 No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-04 653 W MICHIGAN ST, ORLANDO, FL 32805 No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-19
REINSTATEMENT 2018-10-02
Amendment 2017-10-27
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State