Search icon

ADVANCED BUILDING COMPANY OF NORTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ADVANCED BUILDING COMPANY OF NORTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCED BUILDING COMPANY OF NORTH FLORIDA, 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: 26 Feb 1993 (32 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P93000014594
FEI/EIN Number 593173342

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

Address: 4535 SR 207, ELKTON, FL, 32033, US
Mail Address: 5230 SW 94TH ST, GAINESVILLE, FL, 32608, US
ZIP code: 32033
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHAEL WARREN T President 4535 SR 207, ELKTON, FL, 32033
MICHAEL WARREN T Chief Executive Officer 4535 SR 207, ELKTON, FL, 32033
MICHAEL WARREN T Agent 4535 SR 201, ELKTON, FL, 32033

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-01-29 4535 SR 207, ELKTON, FL 32033 -
REGISTERED AGENT NAME CHANGED 2008-06-05 MICHAEL, WARREN TJR -
CHANGE OF PRINCIPAL ADDRESS 2004-04-26 4535 SR 207, ELKTON, FL 32033 -

Documents

Name Date
ANNUAL REPORT 2010-01-29
ANNUAL REPORT 2009-02-27
ANNUAL REPORT 2008-06-05
Reg. Agent Resignation 2007-06-28
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-05-29
ANNUAL REPORT 2002-02-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State