Search icon

2011 ADVANTAGE RESTAURANT EQUIPMENT SALES INC.

Company Details

Entity Name: 2011 ADVANTAGE RESTAURANT EQUIPMENT SALES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Sep 2011 (13 years ago)
Document Number: P11000086036
FEI/EIN Number 453546837
Address: 500 S. MAPLE AVE, SANFORD, FL, 32771, US
Mail Address: 500 S. Maple Ave, Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
ZUBACK Jeannine M Agent 429 Fenwick Ct, Debary, FL, 32713

President

Name Role Address
ZUBACK RODNEY J President 429 Fenwick Ct, Debary, FL, 32713

Vice President

Name Role Address
ZUBACK JEANNINE M Vice President 429 Fenwick Ct, Debary, FL, 32713

Treasurer

Name Role Address
Herring Bradick J Treasurer 109 No Name Key Dr, Deland, FL, 32720

Chief Executive Officer

Name Role Address
Zuback Jeannine M Chief Executive Officer 500 S. MAPLE AVE, SANFORD, FL, 32771

Chief Operating Officer

Name Role Address
Herring Bradick J Chief Operating Officer 500 S. MAPLE AVE, SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000074414 ADVANTAGE RESTAURANT EQUIPMENT ACTIVE 2020-06-30 2025-12-31 No data 500 S. MAPLES AVE, SANFORD, FL, 32771
G13000065181 ADVANTAGE RESTAURANT EQUIPMENT EXPIRED 2013-06-27 2018-12-31 No data 500 S. MAPLE AVE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-28 500 S. MAPLE AVE, SANFORD, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-28 429 Fenwick Ct, Debary, FL 32713 No data
REGISTERED AGENT NAME CHANGED 2015-04-22 ZUBACK, Jeannine M No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-26 500 S. MAPLE AVE, SANFORD, FL 32771 No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State