Entity Name: | ADVANCED FIRE SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ADVANCED FIRE SYSTEMS, 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: | 03 Oct 2008 (17 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 18 Nov 2009 (15 years ago) |
Document Number: | P08000090648 |
FEI/EIN Number |
800373204
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1490 NE PINE ISLAND ROAD, CAPE CORAL, FL, 33909, US |
Mail Address: | PO BOX 152927, CAPE CORAL, FL, 33915 |
ZIP code: | 33909 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEBER DOUGLAS PSr. | Officer | 2054 NE 20th Ln, CAPE CORAL, FL, 33909 |
ADVANCED FIRE SYSTEMS HOLDING COMPANY LLC | President | - |
Acorn Tax & Wealth Advisors LLC | Agent | 7380 SW 60th Ave, Ocala, FL, 34476 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-22 | Acorn Tax & Wealth Advisors LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-22 | 7380 SW 60th Ave, Suite 4, Ocala, FL 34476 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-28 | 1490 NE PINE ISLAND ROAD, CAPE CORAL, FL 33909 | - |
CHANGE OF MAILING ADDRESS | 2012-01-06 | 1490 NE PINE ISLAND ROAD, CAPE CORAL, FL 33909 | - |
CANCEL ADM DISS/REV | 2009-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000558928 | ACTIVE | 1000000905114 | LEE | 2021-10-28 | 2041-11-03 | $ 4,761.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J15000680377 | TERMINATED | 1000000680282 | LEE | 2015-06-08 | 2035-06-17 | $ 464.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J14000391457 | TERMINATED | 1000000595304 | LEE | 2014-03-18 | 2034-03-28 | $ 417.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State