Entity Name: | ADVANCED SUPPLY CONCEPTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ADVANCED SUPPLY CONCEPTS, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 Jun 2013 (12 years ago) |
Date of dissolution: | 09 Sep 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Sep 2016 (9 years ago) |
Document Number: | P13000049409 |
FEI/EIN Number |
46-2915022
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3150 PIZZARO PLACE, CLERMONT, FL, 34715 |
Mail Address: | 13900 COUNTY RD 455, SUITE 107-142, CLERMONT, FL, 34711 |
ZIP code: | 34715 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEREDIA ARNOLD | President | 3150 PIZZARO PLACE, CLERMONT, FL, 34715 |
HEREDIA ARNOLD | Agent | 3150 PIZZARO PLACE, CLERMONT, FL, 34715 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000049194 | ASC SHIPPING | EXPIRED | 2014-05-19 | 2019-12-31 | - | 13900 COUNTY ROAD 455, STE 107-142, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-09-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000724894 | TERMINATED | 1000000683555 | LAKE | 2015-06-29 | 2035-07-01 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J15000600177 | TERMINATED | 1000000637599 | HILLSBOROU | 2014-07-28 | 2035-05-22 | $ 322.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-09-09 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-03-21 |
Domestic Profit | 2013-06-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State