Search icon

ADVANCED ENVIRONMENTAL SYSTEMS & CORE CONTROLS, INC. - Florida Company Profile

Company Details

Entity Name: ADVANCED ENVIRONMENTAL SYSTEMS & CORE CONTROLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCED ENVIRONMENTAL SYSTEMS & CORE CONTROLS, 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: 08 Jan 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P16000003148
FEI/EIN Number 81-1311079

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

Address: 8122 Tracy Circle, port Charlotte, FL, 33981, US
Mail Address: 8122 Tracy Circle, port Charlotte, FL, 33981, US
ZIP code: 33981
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBBINS MARK President 8122 Tracy Circle, port Charlotte, FL, 33981
Robbins Mark SPreside Agent 8122 Tracy Circle, port Charlotte, FL, 33981

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 8122 Tracy Circle, port Charlotte, FL 33981 -
CHANGE OF MAILING ADDRESS 2022-04-27 8122 Tracy Circle, port Charlotte, FL 33981 -
REGISTERED AGENT NAME CHANGED 2022-04-27 Robbins, Mark S, President -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 8122 Tracy Circle, port Charlotte, FL 33981 -
AMENDMENT 2016-04-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000009207 ACTIVE 23000251CC CHARLOTTE COUNTY COIRT 2023-09-02 2029-01-04 $26,807.54 BELIMO AIRCONTROLS (U.S.A.) INC., 33 TURNER ROAD DANBURY, CT 06810

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-06-26
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-27
Amendment 2016-04-11
Domestic Profit 2016-01-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344485883 0420600 2019-11-27 1830 AVENUE OF THE STARS, ORLANDO, FL, 32830
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-11-27
Case Closed 2020-03-17

Related Activity

Type Referral
Activity Nr 1519816
Safety Yes
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6950207105 2020-04-14 0491 PPP 1510 Max Hooks Road, Suite B, GROVELAND, FL, 34736
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 302686.72
Loan Approval Amount (current) 302686.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GROVELAND, LAKE, FL, 34736-0001
Project Congressional District FL-11
Number of Employees 35
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 307319.51
Forgiveness Paid Date 2021-11-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State