Entity Name: | ADVANCED CONTROLS MANUFACTURING INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ADVANCED CONTROLS MANUFACTURING 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: |
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: | 19 Dec 2014 (10 years ago) |
Document Number: | P14000100975 |
FEI/EIN Number |
47-2589512
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9157 CHERRY DRIVE, ENGLEWOOD, FL, 34224, US |
Mail Address: | 9157 CHERRY DRIVE, ENGLEWOOD, FL, 34224, US |
ZIP code: | 34224 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PACK ARTHUR GJR | Secretary | 9150 CHERRY DRIVE, ENGLEWOOD, FL, 34224 |
PACK LYN A | President | 9150 CHERRY DRIVE, ENGLEWOOD, FL, 34224 |
PACK ARTHUR GIII | Vice President | 9150 CHERRY DRIVE, ENGLEWOOD, FL, 34224 |
PACK KAILEY EJR | Treasurer | 9150 CHERRY DRIVE, ENGLEWOOD, FL, 34224 |
IZZO JOHN M | Agent | 773 SO INDIANA AVENUE, ENGLEWOOD, FL, 34223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-10 | 9157 CHERRY DRIVE, ENGLEWOOD, FL 34224 | - |
CHANGE OF MAILING ADDRESS | 2024-01-10 | 9157 CHERRY DRIVE, ENGLEWOOD, FL 34224 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-06 | IZZO, JOHN M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State