Search icon

ADVANCE GREEN ENERGY, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: ADVANCE GREEN ENERGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCE GREEN ENERGY, 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: 31 May 2016 (9 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 06 Oct 2016 (9 years ago)
Document Number: P16000047739
FEI/EIN Number 81-3538726

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

Mail Address: 233 Birch Street, Hazard, KY, 41701, US
Address: 3765 W Warbler Street, Lecanto, FL, 34461, US
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ADVANCE GREEN ENERGY, INC., KENTUCKY 1250914 KENTUCKY

Central Index Key

CIK number Mailing Address Business Address Phone
0001693966 523 US. HIGHWAY 41 SOUTH, INVERNESS, FL, 34450 523 US. HIGHWAY 41 SOUTH, INVERNESS, FL, 34450 352-765-3850

Filings since 2022-09-30

Form type 1-SA
File number 24R-00201
Filing date 2022-09-30
Reporting date 2022-06-30
File View File

Filings since 2022-05-12

Form type 1-K
File number 24R-00201
Filing date 2022-05-12
Reporting date 2021-12-31
File View File

Filings since 2021-09-17

Form type 1-SA
File number 24R-00201
Filing date 2021-09-17
Reporting date 2021-06-30
File View File

Filings since 2021-05-27

Form type 1-K
File number 24R-00201
Filing date 2021-05-27
Reporting date 2020-12-31
File View File

Filings since 2020-12-03

Form type 1-SA
File number 24R-00201
Filing date 2020-12-03
Reporting date 2020-06-30
File View File

Filings since 2020-11-27

Form type 1-K
File number 24R-00201
Filing date 2020-11-27
Reporting date 2019-12-31
File View File

Filings since 2020-04-28

Form type 1-U
File number 24R-00201
Filing date 2020-04-28
Reporting date 2019-12-31
File View File

Filings since 2020-01-07

Form type QUALIF
File number 024-10867
Filing date 2020-01-07
File View File

Filings since 2019-12-18

Form type UPLOAD
Filing date 2019-12-18
File View File

Filings since 2019-11-26

Form type 1-A POS
File number 024-10867
Filing date 2019-11-26
File View File

Filings since 2019-09-18

Form type 1-SA
File number 24R-00201
Filing date 2019-09-18
Reporting date 2019-06-30
File View File

Filings since 2019-05-15

Form type 1-K
File number 24R-00201
Filing date 2019-05-15
Reporting date 2018-12-31
File View File

Filings since 2019-05-06

Form type QUALIF
File number 024-10867
Filing date 2019-05-06
File View File

Filings since 2019-05-01

Form type CORRESP
Filing date 2019-05-01
File View File

Filings since 2019-04-22

Form type 1-A/A
File number 024-10867
Filing date 2019-04-22
File View File

Filings since 2019-04-12

Form type CORRESP
Filing date 2019-04-12
File View File

Filings since 2019-03-21

Form type CORRESP
Filing date 2019-03-21
File View File

Filings since 2019-03-21

Form type 1-A/A
File number 024-10867
Filing date 2019-03-21
File View File

Filings since 2019-03-13

Form type CORRESP
Filing date 2019-03-13
File View File

Filings since 2019-03-13

Form type 1-A/A
File number 024-10867
Filing date 2019-03-13
File View File

Filings since 2019-03-12

Form type UPLOAD
Filing date 2019-03-12
File View File

Filings since 2019-02-28

Form type CORRESP
Filing date 2019-02-28
File View File

Filings since 2019-02-28

Form type 1-A/A
File number 024-10867
Filing date 2019-02-28
File View File

Filings since 2019-02-27

Form type UPLOAD
Filing date 2019-02-27
File View File

Filings since 2019-02-19

Form type CORRESP
Filing date 2019-02-19
File View File

Filings since 2019-02-14

Form type 1-A/A
File number 024-10867
Filing date 2019-02-14
File View File

Filings since 2019-02-13

Form type UPLOAD
Filing date 2019-02-13
File View File

Filings since 2019-01-14

Form type CORRESP
Filing date 2019-01-14
File View File

Filings since 2019-01-14

Form type 1-A/A
File number 024-10867
Filing date 2019-01-14
File View File

Filings since 2018-11-13

Form type UPLOAD
Filing date 2018-11-13
File View File

Filings since 2018-10-24

Form type CORRESP
Filing date 2018-10-24
File View File

Filings since 2018-10-24

Form type 1-A/A
File number 024-10867
Filing date 2018-10-24
File View File

Filings since 2018-08-06

Form type UPLOAD
Filing date 2018-08-06
File View File

Filings since 2018-07-11

Form type 1-A
File number 024-10867
Filing date 2018-07-11
File View File

Filings since 2018-02-15

Form type D
File number 021-305749
Filing date 2018-02-15
File View File

Filings since 2017-01-17

Form type D
File number 021-278531
Filing date 2017-01-17
File View File

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493007JJFE3XW18XC86 P16000047739 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Corbett, Ofelia, 1763 Main Street, Suite H130, Dunedin, US-FL, US, 34698
Headquarters 523 US Highway 41 South, Inverness, US-FL, US, 34450

Registration details

Registration Date 2018-03-27
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-03-26
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P16000047739

Key Officers & Management

Name Role Address
Dye Bradley M Secretary 233 Birch Street, Hazard, KY, 41701
Dye Bradley M Vice President 233 Birch Street, Hazard, KY, 41701
BARBEE PETER M President 233 Birch Street, Hazard, KY, 41701
BARBEE PETER M Treasurer 233 Birch Street, Hazard, KY, 41701
Bosko David J Agent 233 Birch Street, Hazard, FL, 41701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-13 3765 W Warbler Street, Lecanto, FL 34461 -
CHANGE OF MAILING ADDRESS 2023-03-13 3765 W Warbler Street, Lecanto, FL 34461 -
REGISTERED AGENT NAME CHANGED 2023-03-13 Bosko, David J -
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 233 Birch Street, Hazard, FL 41701 -
AMENDED AND RESTATEDARTICLES 2016-10-06 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-09
Amended and Restated Articles 2016-10-06
Domestic Profit 2016-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2734537303 2020-04-29 0491 PPP 523 US Hwy 41 S, Inverness, FL, 34450
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39900
Loan Approval Amount (current) 39900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Inverness, CITRUS, FL, 34450-0900
Project Congressional District FL-12
Number of Employees 10
NAICS code 221121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40412.05
Forgiveness Paid Date 2021-08-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State