Entity Name: | ADVANCED TECHNOLOGY SYSTEMS INTEGRATORS, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ADVANCED TECHNOLOGY SYSTEMS INTEGRATORS, CORP. 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: | 08 Nov 1993 (31 years ago) |
Date of dissolution: | 02 Sep 2004 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 02 Sep 2004 (21 years ago) |
Document Number: | P93000077209 |
FEI/EIN Number |
650484904
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3500 NORTH MIAMI AVE, MIAMI, FL, 33127, US |
Mail Address: | 3500 NORTH MIAMI AVE, MIAMI, FL, 33127, US |
ZIP code: | 33127 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VENTO VINCENT | President | 9100 SOUTH DADELAND BLVD9, MIAMI, FL, 33137 |
VENTO VINCENT | Director | 9100 SOUTH DADELAND BLVD9, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2004-09-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-23 | 3500 NORTH MIAMI AVE, MIAMI, FL 33127 | - |
CHANGE OF MAILING ADDRESS | 2001-05-23 | 3500 NORTH MIAMI AVE, MIAMI, FL 33127 | - |
REINSTATEMENT | 1995-03-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
NAME CHANGE AMENDMENT | 1994-04-19 | ADVANCED TECHNOLOGY SYSTEMS INTEGRATORS, CORP. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07900009077 | LAPSED | 01-20616 CA 05 | 11 JUD CIR CRT MIAMI-DADE CTY | 2007-06-05 | 2012-06-14 | $451219.86 | GULF COAST BANK AND TRUST COMPANY, 200 ST CHARLES AVE STE 400, NEW ORLEANS, LA 70130 |
J08900014795 | LAPSED | 01-20616 CA 05 | MIAMI-DADE CTY COURTHOUSE | 2007-06-05 | 2013-08-18 | $451219.86 | GULF COAST BANK AND TRUST COMPANY, 200 ST CHARLES AVENUE, SUITE 400, NEW ORLEANS, LA 70130 |
J23000031047 | ACTIVE | 2001-020616-CA-01 | MIAMI-DADE COUNTY | 2007-06-05 | 2028-01-26 | $451219.86 | GULF COAST BANK & TRUST CO.,, 200 ST. CHARLES AVE, SUITE 400, NEW ORLEANS, LA 70130 |
J03900016422 | LAPSED | 02-10931 CC23 (1) | CO CT IN AND FOR MIAMI-DADE CO | 2003-06-23 | 2008-11-21 | $17902.52 | ACCU-TECH CORP., C/O JACOBSON, SOBO & MOSELLE,, P.O. BOX 19359, PLANTATION, FL 33318 |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2004-12-20 |
Reg. Agent Resignation | 2004-06-04 |
ANNUAL REPORT | 2003-04-21 |
ANNUAL REPORT | 2002-04-29 |
ANNUAL REPORT | 2001-05-23 |
ANNUAL REPORT | 2000-09-13 |
ANNUAL REPORT | 1999-05-10 |
ANNUAL REPORT | 1998-05-19 |
ANNUAL REPORT | 1997-05-15 |
ANNUAL REPORT | 1996-05-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State