Search icon

ADVISOR ENTERPRISES INC - Florida Company Profile

Company Details

Entity Name: ADVISOR ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVISOR ENTERPRISES 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: 11 Mar 2016 (9 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P16000023783
FEI/EIN Number 59-3122197

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

Address: 7552 CONGRESS ST., SUITE 4, NEW PORT RICHEY, FL, 34653, US
Mail Address: 7552 CONGRESS ST., SUITE 4, NEW PORT RICHEY, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEEKS JAMES Director 7552 CONGRESS ST SUITE 4, NEW PORT RICHEY, FL, 34653
WEEKS JAMES President 7552 CONGRESS ST SUITE 4, NEW PORT RICHEY, FL, 34653
WEEKS JAMES Treasurer 7552 CONGRESS ST SUITE 4, NEW PORT RICHEY, FL, 34653
MILLER RICK Director 4542 GARNET DR #303, NEW PORT RICHEY, FL, 34652
MILLER RICK Vice President 4542 GARNET DR #303, NEW PORT RICHEY, FL, 34652
MILLER RICK Secretary 4542 GARNET DR #303, NEW PORT RICHEY, FL, 34652
WEEKS JAMES Agent 7552 CONGRESS ST., NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-05-01
Domestic Profit 2016-03-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State