Search icon

ADVANCED SYSTEMS SOLUTIONS INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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