Search icon

ADVANCED FILM SOLUTIONS, INC.

Company Details

Entity Name: ADVANCED FILM SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Mar 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jun 2023 (2 years ago)
Document Number: P07000030975
FEI/EIN Number 208603736
Address: 4334 LAND O LAKES BLVD., Land O Lakes, FL, 34639, US
Mail Address: 1642 LAND O LAKES BLVD., LUTZ, FL, 33549, US
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADVANCED FILM SOLUTIONS 2023 208603736 2024-07-10 ADVANCED FILM SOLUTIONS INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 441300
Sponsor’s telephone number 8139493456
Plan sponsor’s address 4334 LAND O LAKES BLVD, LAND O LAKES, FL, 34639

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
ADVANCED FILM SOLUTIONS 2022 208603736 2023-06-22 ADVANCED FILM SOLUTIONS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 441300
Sponsor’s telephone number 8139493456
Plan sponsor’s address 1642 LAND O LAKES BLVD, LUTZ, FL, 33549

Signature of

Role Plan administrator
Date 2023-06-22
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ROTHBURD CRAIG E Agent 808 W. DE LEON ST., TAMPA, FL, 336062722

President

Name Role Address
FELDMAN MICHAEL President 3624 WINBER BLVD., PALM HARBOR, FL, 34685

Secretary

Name Role Address
FELDMAN MICHAEL Secretary 3624 WINBER BLVD., PALM HARBOR, FL, 34685

Treasurer

Name Role Address
FELDMAN MICHAEL Treasurer 3624 WINBER BLVD., PALM HARBOR, FL, 34685
FELDMAN MICHELE Treasurer 3624 WINDBER BLVD, PALM HARBOR, FL, 34685

Director

Name Role Address
FELDMAN MICHAEL Director 3624 WINBER BLVD., PALM HARBOR, FL, 34685

Vice President

Name Role Address
Feldman Adam Vice President 1642 LAND O LAKES BLVD., LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 4334 LAND O LAKES BLVD., Land O Lakes, FL 34639 No data
AMENDMENT 2023-06-06 No data No data
CHANGE OF MAILING ADDRESS 2013-09-23 4334 LAND O LAKES BLVD., Land O Lakes, FL 34639 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000411802 TERMINATED 1000000445865 LEON 2013-02-08 2033-02-13 $ 334.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000459363 LAPSED 1000000445878 OSCEOLA 2013-01-31 2023-02-20 $ 7,067.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000054925 TERMINATED 1000000445864 PASCO 2012-12-27 2033-01-02 $ 3,565.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-02-08
Amendment 2023-06-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State