Search icon

ADVANCE EQUITITES, INC. - Florida Company Profile

Company Details

Entity Name: ADVANCE EQUITITES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCE EQUITITES, 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: 18 Jul 1996 (29 years ago)
Date of dissolution: 10 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Mar 2017 (8 years ago)
Document Number: P96000060083
FEI/EIN Number 593391157

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

Address: 36315 PINEY RIDGE BLVD, FRUITLAND PARK, FL, 34731, US
Mail Address: 36315 PINEY RIDGE BLVD, FRUITLAND PARK, FL, 34731, US
ZIP code: 34731
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK BRUCE W Vice President 36315 PINEY RIDGE BLVD, FRUITLAND PARK, FL, 34731
COOK BRUCE W President 36315 PINEY RIDGE BLVD, FRUITLAND PARK, FL, 34731
COOK C. HERBERT Agent 1009 NANTUCKET SOUND, MT DORA, FL, 32757
COOK CLARENCE H President 1009 NANTUCKET SOUND, MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-10 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-13 36315 PINEY RIDGE BLVD, FRUITLAND PARK, FL 34731 -
CHANGE OF MAILING ADDRESS 2015-02-13 36315 PINEY RIDGE BLVD, FRUITLAND PARK, FL 34731 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-26 1009 NANTUCKET SOUND, MT DORA, FL 32757 -
REGISTERED AGENT NAME CHANGED 2005-04-20 COOK, C. HERBERT -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-03-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State