Search icon

ADVANCED NETWORKS & CABLING SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: ADVANCED NETWORKS & CABLING SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCED NETWORKS & CABLING SERVICES CORP. 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: 02 Aug 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P13000064839
FEI/EIN Number 61-1720355

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

Address: 18921 NW 77TH CT, Hialeah, FL, 33015, US
Mail Address: 18921 NW 77TH CT, Hialeah, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO VICTOR R President 18921 NW 77TH CT, HIALEAH, FL, 33015
Gonzalez Bianca B Chief Administrative Officer 18921 NW 77TH CT, Hialeah, FL, 33015
DELGADO VICTOR R Agent 18921 NW 77TH CT, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-11-05 18921 NW 77TH CT, Hialeah, FL 33015 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-05 18921 NW 77TH CT, Hialeah, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2019-10-16 18921 NW 77TH CT, HIALEAH, FL 33015 -
REINSTATEMENT 2019-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-05-16 - -
REGISTERED AGENT NAME CHANGED 2016-05-16 DELGADO, VICTOR R -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000302174 ACTIVE 1000000956967 DADE 2023-06-22 2033-06-28 $ 1,670.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000756670 TERMINATED 1000000727453 MIAMI-DADE 2016-11-18 2026-11-23 $ 681.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2023-03-13
ANNUAL REPORT 2021-02-17
AMENDED ANNUAL REPORT 2020-11-05
ANNUAL REPORT 2020-07-20
REINSTATEMENT 2019-10-16
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-23
REINSTATEMENT 2016-05-16
REINSTATEMENT 2014-10-20
Domestic Profit 2013-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8770998302 2021-01-30 0455 PPS 8544 NW 64th St, Medley, FL, 33166-2627
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34000
Loan Approval Amount (current) 34000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medley, MIAMI-DADE, FL, 33166-2627
Project Congressional District FL-26
Number of Employees 9
NAICS code 238210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34463.89
Forgiveness Paid Date 2022-07-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State