Search icon

ADVANCED SUPPLY CONCEPTS, INC.

Company Details

Entity Name: ADVANCED SUPPLY CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jun 2013 (12 years ago)
Date of dissolution: 09 Sep 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Sep 2016 (8 years ago)
Document Number: P13000049409
FEI/EIN Number 46-2915022
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

Agent

Name Role Address
HEREDIA ARNOLD Agent 3150 PIZZARO PLACE, CLERMONT, FL, 34715

President

Name Role Address
HEREDIA ARNOLD President 3150 PIZZARO PLACE, CLERMONT, FL, 34715

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000049194 ASC SHIPPING EXPIRED 2014-05-19 2019-12-31 No data 13900 COUNTY ROAD 455, STE 107-142, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-09-09 No data No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State