Entity Name: | ADVANCED SYSTEMS SOLUTIONS INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ADVANCED SYSTEMS SOLUTIONS INCORPORATED 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 May 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2019 (6 years ago) |
Document Number: | P14000042177 |
FEI/EIN Number |
47-1271192
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 15155 W Colonial Dr, Winter Garden, FL, 34787, US |
Address: | 7345 W Sand Lake Road, Orlando, FL, 32819, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRAIG THOMAS O | President | 7345 W Sand Lake Road, Orlando, FL, 32819 |
Craig Thomas O | Agent | 7345 W Sand Lake Road, Orlando, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-18 | 7345 W Sand Lake Road, Suite 408, Orlando, FL 32819 | - |
CHANGE OF MAILING ADDRESS | 2024-03-18 | 7345 W Sand Lake Road, Suite 408, Orlando, FL 32819 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-18 | 7345 W Sand Lake Road, Suite 408, Orlando, FL 32819 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-04 | Craig, Thomas O | - |
REINSTATEMENT | 2019-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000231195 | ACTIVE | 1000000887221 | ORANGE | 2021-04-30 | 2041-05-12 | $ 13,100.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J20000062337 | ACTIVE | 1000000854440 | ORANGE | 2020-01-14 | 2040-01-29 | $ 6,318.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J18000704262 | TERMINATED | 1000000799119 | ORANGE | 2018-10-04 | 2038-10-24 | $ 1,579.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-02-04 |
REINSTATEMENT | 2019-09-30 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-05-29 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-09-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State