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 |
Name | Role | Address |
---|---|---|
ROBBINS MARK | President | 8122 Tracy Circle, port Charlotte, FL, 33981 |
Robbins Mark SPreside | Agent | 8122 Tracy Circle, port Charlotte, FL, 33981 |
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 | - | - |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
344485883 | 0420600 | 2019-11-27 | 1830 AVENUE OF THE STARS, ORLANDO, FL, 32830 | |||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1519816 |
Safety | Yes |
Health | Yes |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State