Search icon

THE ADVANCED GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE ADVANCED GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

THE ADVANCED GROUP, 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.
In Florida, 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: 08 Nov 1993 (31 years ago)
Date of dissolution: 13 Apr 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 2004 (21 years ago)
Document Number: P93000077004
FEI/EIN Number 65-0462799

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

Address: 5220 MANZ PLACE, A-141, SARASOTA, FL 34232
Mail Address: 5220 MANZ PLACE, A-141, SARASOTA, FL 34232
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCMURRAY, ROGER L Agent 5220 MANZ PLACE, A-141, SARASOTA, FL 34232
MCMURRAY, ROGER President 205 EAST VAUGHN DR, TEMPS, AZ 85283
MCMURRAY, ROGER Vice President 205 EAST VAUGHN DR, TEMPS, AZ 85283
MCMURRAY, ROGER Secretary 205 EAST VAUGHN DR, TEMPS, AZ 85283
MCMURRAY, ROGER Treasurer 205 EAST VAUGHN DR, TEMPS, AZ 85283

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-04-13 - -
CHANGE OF PRINCIPAL ADDRESS 2003-02-10 5220 MANZ PLACE, A-141, SARASOTA, FL 34232 -
CHANGE OF MAILING ADDRESS 2003-02-10 5220 MANZ PLACE, A-141, SARASOTA, FL 34232 -
REGISTERED AGENT ADDRESS CHANGED 2003-02-10 5220 MANZ PLACE, A-141, SARASOTA, FL 34232 -
REINSTATEMENT 1998-07-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
Voluntary Dissolution 2004-04-13
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-01-15
ANNUAL REPORT 1999-04-28
REINSTATEMENT 1998-07-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State