Search icon

ADVANCED RESIDENTIAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ADVANCED RESIDENTIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCED RESIDENTIAL SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Nov 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jul 2023 (2 years ago)
Document Number: P07000127712
FEI/EIN Number 261486903

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4519 Coral Palms Ln. Apt 1, Naples, FL, 34116, US
Mail Address: 4519 Coral Palms Ln. Apt 1, Naples, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENDLETON E S Owne 4519 Coral Palms Ln. Apt 1, Naples, FL, 34116
PENDLETON E S Agent 4519 Coral Palms Ln. Apt 1, Naples, FL, 34116

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-07-06 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-06 4519 Coral Palms Ln. Apt 1, Naples, FL 34116 -
CHANGE OF MAILING ADDRESS 2023-07-06 4519 Coral Palms Ln. Apt 1, Naples, FL 34116 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-06 4519 Coral Palms Ln. Apt 1, Naples, FL 34116 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-01-28 PENDLETON, E Steve -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000190296 TERMINATED 1000000985377 COLLIER 2024-03-27 2034-04-03 $ 1,570.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J23000395541 TERMINATED 1000000960923 COLLIER 2023-08-15 2033-08-23 $ 1,520.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J10000434990 TERMINATED 1000000162786 COLLIER 2010-03-15 2030-03-24 $ 369.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-01-31
REINSTATEMENT 2023-07-06
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4465877104 2020-04-13 0455 PPP 4288 Morningside Circle, NAPLES, FL, 34103-3352
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46250
Loan Approval Amount (current) 46250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34103-3352
Project Congressional District FL-19
Number of Employees 7
NAICS code 623990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 46639.27
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State