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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-10 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
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 |
Name | Role | Address |
---|---|---|
ROTHBURD CRAIG E | Agent | 808 W. DE LEON ST., TAMPA, FL, 336062722 |
Name | Role | Address |
---|---|---|
FELDMAN MICHAEL | President | 3624 WINBER BLVD., PALM HARBOR, FL, 34685 |
Name | Role | Address |
---|---|---|
FELDMAN MICHAEL | Secretary | 3624 WINBER BLVD., PALM HARBOR, FL, 34685 |
Name | Role | Address |
---|---|---|
FELDMAN MICHAEL | Treasurer | 3624 WINBER BLVD., PALM HARBOR, FL, 34685 |
FELDMAN MICHELE | Treasurer | 3624 WINDBER BLVD, PALM HARBOR, FL, 34685 |
Name | Role | Address |
---|---|---|
FELDMAN MICHAEL | Director | 3624 WINBER BLVD., PALM HARBOR, FL, 34685 |
Name | Role | Address |
---|---|---|
Feldman Adam | Vice President | 1642 LAND O LAKES BLVD., LUTZ, FL, 33549 |
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 |
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 |
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