Search icon

ADVANCED SURFACES OF SOUTHWEST FL. INC. - Florida Company Profile

Company Details

Entity Name: ADVANCED SURFACES OF SOUTHWEST FL. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCED SURFACES OF SOUTHWEST FL. 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: 10 Nov 1993 (31 years ago)
Date of dissolution: 09 Oct 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Oct 2019 (6 years ago)
Document Number: P93000079272
FEI/EIN Number 650449075

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

Address: 5280 Lee Blvd, Lehigh Acres, FL, 33971, US
Mail Address: 5280 Lee Blvd, Lehigh Acres, FL, 33971, US
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERA JOSE PRES President 7837 HART DR.N.FT.MYERS'FL, N.FT.MYERS.L, FL, 33917
FAPPIANO PASQUALE A Agent 5012 SW 25TH COURT, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-10-09 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 5012 SW 25TH COURT, CAPE CORAL, FL 33914 -
AMENDMENT 2018-04-30 - -
REGISTERED AGENT NAME CHANGED 2018-04-30 FAPPIANO, PASQUALE A -
CHANGE OF PRINCIPAL ADDRESS 2016-03-22 5280 Lee Blvd, Unit C, Lehigh Acres, FL 33971 -
CHANGE OF MAILING ADDRESS 2016-03-22 5280 Lee Blvd, Unit C, Lehigh Acres, FL 33971 -
AMENDMENT 2015-06-26 - -
REINSTATEMENT 2013-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000505655 TERMINATED 1000000719302 LEE 2016-08-12 2026-08-24 $ 756.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-10-09
ANNUAL REPORT 2019-04-11
Amendment 2018-04-30
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-22
AMENDED ANNUAL REPORT 2015-09-01
Amendment 2015-06-26
ANNUAL REPORT 2015-01-24
ANNUAL REPORT 2014-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State