Search icon

ADVANCED VEHICLE CONCEPTS USA, INC

Company Details

Entity Name: ADVANCED VEHICLE CONCEPTS USA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Feb 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P17000014753
FEI/EIN Number 82-0937133
Address: 4767 110th Terrace North, Clearwter, FL, 33762, US
Mail Address: P.O. Box 812, DUNEDIN, FL, 34697, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Alexander Miguel Jr. Agent 37527 Orange Blossom Lane, Dade City, FL, 33525

Chief Executive Officer

Name Role Address
ABBEY DENNIS P Chief Executive Officer P.O. BOX 812, DUNEDIN, FL, 34697

Chief Financial Officer

Name Role Address
Alexander Miguel Chief Financial Officer P.O. Box 22496, Tampa, FL, 33622

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000031530 LECTRIC LIMOS EXPIRED 2017-03-24 2022-12-31 No data 172 N BELCHER RD, SUITE A, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-12-14 4767 110th Terrace North, Clearwter, FL 33762 No data
CHANGE OF MAILING ADDRESS 2022-05-17 4767 110th Terrace North, Clearwter, FL 33762 No data
REINSTATEMENT 2022-04-12 No data No data
REGISTERED AGENT NAME CHANGED 2022-04-12 Alexander, Miguel, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 37527 Orange Blossom Lane, Dade City, FL 33525 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
REINSTATEMENT 2022-04-12
ANNUAL REPORT 2018-04-30
Domestic Profit 2017-02-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State