Search icon

ADVANCED SUPPLY CHAIN SOLUTIONS INC

Company Details

Entity Name: ADVANCED SUPPLY CHAIN SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2022 (2 years ago)
Document Number: P07000052354
FEI/EIN Number 208954191
Address: 101 Marketside Avenue, Ponte Vedra, FL, 32081, US
Mail Address: 101 Marketside Avenue, Ponte Vedra, FL, 32081, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
Bomba Pamela Agent 238 Ponte Vedra Park Drive, Ponte Vedra Beach, FL, 32082

President

Name Role Address
MESSICK GEOFFREY A President 101 Marketside Avenue, Ponte Vedra, FL, 32081

Manager

Name Role Address
Blanton Joseph J Manager 101 Marketside Avenue, Suite 404, PONTE VEDRA, FL, 32081

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000123895 ASCSBOX.COM EXPIRED 2014-12-10 2019-12-31 No data 14607 CAMBERWELL LANE NORTH, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-08 Bomba, Pamela No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-08 238 Ponte Vedra Park Drive, Suite 201, Ponte Vedra Beach, FL 32082 No data
CHANGE OF PRINCIPAL ADDRESS 2022-10-28 101 Marketside Avenue, Ste. 404-375, Ponte Vedra, FL 32081 No data
REINSTATEMENT 2022-10-28 No data No data
CHANGE OF MAILING ADDRESS 2022-10-28 101 Marketside Avenue, Ste. 404-375, Ponte Vedra, FL 32081 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2016-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000091222 TERMINATED 1000000572665 DUVAL 2014-01-08 2034-01-15 $ 3,274.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000760895 TERMINATED 1000000363712 DUVAL 2012-10-18 2032-10-25 $ 1,212.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-04-08
REINSTATEMENT 2022-10-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-04
AMENDED ANNUAL REPORT 2019-08-30
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-11
REINSTATEMENT 2016-10-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State