Search icon

ADVANCE SUCCESS INC.

Company Details

Entity Name: ADVANCE SUCCESS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jan 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Apr 2016 (9 years ago)
Document Number: P16000008284
FEI/EIN Number 81-1356160
Address: 3420 US HWY 441/27, FRUITLAND PARK, FL, 34731, US
Mail Address: 3420 US HWY 441/27, FRUITLAND PARK, FL, 34731, US
ZIP code: 34731
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
ROVIRA ROGER Agent 9456 SE 151ST LANE ROAD, SUMMERFIELD, FL, 34491

President

Name Role Address
ROVIRA ROGER President 9456 SE 151ST LANE ROAD, SUMMERFIELD, FL, 34491

Vice President

Name Role Address
MORALES LIZ Vice President 7161 SE 124TH ST, BELLEVIEW, FL, 34420

Director

Name Role Address
ROVIRA RUBIS Director 7161 SE 124TH ST, BELLEVIEW, FL, 34420
MORALES HENRY Director 10159 SE 125th ST, Belleview, FL, 34420

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000075151 WE INSURE INC ACTIVE 2018-07-10 2028-12-31 No data 3420 US HWY 441/27, FRUITLAND PARK, FL, 34731
G16000057217 WE INSURE LEESBURG EXPIRED 2016-06-09 2021-12-31 No data 2221 N CITRUS BLVD, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-24 3420 US HWY 441/27, FRUITLAND PARK, FL 34731 No data
CHANGE OF MAILING ADDRESS 2023-07-24 3420 US HWY 441/27, FRUITLAND PARK, FL 34731 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 9456 SE 151ST LANE ROAD, SUMMERFIELD, FL 34491 No data
AMENDMENT 2016-04-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-17
Amendment 2016-04-15
Domestic Profit 2016-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State