Entity Name: | ADVANCED SYSTEMS RESOURCES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ADVANCED SYSTEMS RESOURCES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Sep 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Mar 2010 (15 years ago) |
Document Number: | P94000069502 |
FEI/EIN Number |
650521527
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1800 Second Street, Suite 959, Sarasota, FL, 34236, US |
Mail Address: | 1800 Second Street, Suite 959, Sarasota, FL, 34236, US |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KINKEAD MIMI | Director | 1800 Second Street, SUITE 959, Sarasota, FL, 34236 |
KINKEAD JEFFREY A | Director | 1800 Second Street, Suite 959, Sarasota, FL, 34236 |
KINKEAD JEFF A | Agent | 1800 Second Street, Sarasota, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-21 | 1800 Second Street, Suite 959, Sarasota, FL 34236 | - |
CHANGE OF MAILING ADDRESS | 2020-01-21 | 1800 Second Street, Suite 959, Sarasota, FL 34236 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-21 | 1800 Second Street, Suite 959, Sarasota, FL 34236 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-12 | KINKEAD, JEFF A | - |
REINSTATEMENT | 2010-03-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8620677309 | 2020-05-01 | 0455 | PPP | 7513 Greystone St., BRADENTON, FL, 34202-7906 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State