Search icon

ADVANCED AUTOMATIC DOORS INC - Florida Company Profile

Company Details

Entity Name: ADVANCED AUTOMATIC DOORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCED AUTOMATIC DOORS 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: 25 Apr 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P14000037322
FEI/EIN Number 46-5425526

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

Address: 5 NW 22ND AVE, CAPE CORAL, FL, 33993, US
Mail Address: 5 NW 22ND AVE, CAPE CORAL, FL, 33993, US
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Joray Michael Chief Executive Officer 5 NW 22ND AVE, CAPE CORAL, FL, 33993
JORAY MICHAEL Agent 5 NW 22ND AVE, CAPE CORAL, FL, 33993

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 5 NW 22ND AVE, CAPE CORAL, FL 33993 -
CHANGE OF MAILING ADDRESS 2020-06-29 5 NW 22ND AVE, CAPE CORAL, FL 33993 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 5 NW 22ND AVE, CAPE CORAL, FL 33993 -
REGISTERED AGENT NAME CHANGED 2016-02-08 JORAY, MICHAEL -
REINSTATEMENT 2016-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-09
AMENDED ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2017-01-03
REINSTATEMENT 2016-02-08
Domestic Profit 2014-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State