Entity Name: | ADVANCED INTEGRATION SYSTEMS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
ADVANCED INTEGRATION SYSTEMS INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2019 (5 years ago) |
Document Number: | P16000047872 |
FEI/EIN Number |
81-2821190
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2700 N Orange Blossom Trail, Orlando, FL 32804 |
Mail Address: | 2700 N Orange Blossom Trail, Orlando, FL 32804 |
ZIP code: | 32804 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRIJBASU, CHRISTOPHER | Agent | 10196 Melody Ridge Ct, Clermont, FL 34711 |
BRIJBASU, CHRISTOPHER | President | 10196 Melody Ridge Ct, Clermont, FL 34711 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000099326 | AIS CONNECTED | ACTIVE | 2022-08-23 | 2027-12-31 | - | 120 NW CROWN POINT RD SUITE 102, WINTER GARDEN, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-14 | 2700 N Orange Blossom Trail, Orlando, FL 32804 | - |
CHANGE OF MAILING ADDRESS | 2025-01-14 | 2700 N Orange Blossom Trail, Orlando, FL 32804 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-17 | 10196 Melody Ridge Ct, Clermont, FL 34711 | - |
REINSTATEMENT | 2019-10-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-18 | BRIJBASU, CHRISTOPHER | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2016-08-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000347320 | ACTIVE | 1000000927363 | ORANGE | 2022-07-05 | 2042-07-20 | $ 11,310.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817 |
J22000166415 | ACTIVE | 1000000917362 | ORANGE | 2022-03-14 | 2042-04-05 | $ 16,408.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817 |
J21000627194 | ACTIVE | 1000000907843 | ORANGE | 2021-11-17 | 2041-12-08 | $ 58,099.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817 |
J21000094817 | ACTIVE | 1000000878118 | ORANGE | 2021-02-25 | 2041-03-03 | $ 31,962.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-17 |
REINSTATEMENT | 2019-10-18 |
AMENDED ANNUAL REPORT | 2018-09-18 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-03-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4293607706 | 2020-05-01 | 0491 | PPP | 120 W CROWN POINT RD SUITE # 102, WINTER GARDEN, FL, 34787 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 19 Feb 2025
Sources: Florida Department of State