Search icon

ADVANCED MILLWORK, INC.

Company Details

Entity Name: ADVANCED MILLWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Nov 1996 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Oct 2007 (17 years ago)
Document Number: P96000094510
FEI/EIN Number 59-3422025
Address: 2645 REGENT AVENUE, ORLANDO, FL 32804
Mail Address: 2645 REGENT AVENUE, ORLANDO, FL 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADVANCED MILLWORK INC 401(K) PROFIT SHARING PLAN & TRUST 2023 593422025 2024-05-06 ADVANCED MILLWORK INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 333510
Sponsor’s telephone number 4072882049
Plan sponsor’s address 2645 REGENT AVE, ORLANDO, FL, 328043337

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-06
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
ADVANCED MILLWORK, INC. 401(K) PLAN 2022 593422025 2023-07-24 ADVANCED MILLWORK, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 321900
Sponsor’s telephone number 4072941927
Plan sponsor’s address 2645 REGENT AVENUE, ORLANDO, FL, 32804
ADVANCED MILLWORK, INC. 401(K) PLAN 2021 593422025 2022-07-12 ADVANCED MILLWORK, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 321900
Sponsor’s telephone number 4072941927
Plan sponsor’s address 2645 REGENT AVENUE, ORLANDO, FL, 32804
ADVANCED MILLWORK, INC. 401(K) PLAN 2020 593422025 2021-10-14 ADVANCED MILLWORK, INC. 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 321900
Sponsor’s telephone number 4072941927
Plan sponsor’s address 2645 REGENT AVENUE, ORANDO, FL, 32804
ADVANCED MILLWORK, INC. 401(K) PLAN 2019 593422025 2020-10-06 ADVANCED MILLWORK, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 321900
Sponsor’s telephone number 4072941927
Plan sponsor’s address 2645 REGENT AVE, ORLANDO, FL, 32804
ADVANCED MILLWORK, INC. 401(K) PLAN 2018 593422025 2019-10-15 ADVANCED MILLWORK, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 321900
Sponsor’s telephone number 4072941927
Plan sponsor’s address 2645 REGENT AVE, ORLANDO, FL, 32804
ADVANCED MILLWORK, INC. 401(K) PLAN 2017 593422025 2018-10-13 ADVANCED MILLWORK, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 321900
Sponsor’s telephone number 4072941927
Plan sponsor’s address 2645 REGENT AVE, ORLANDO, FL, 32804
ADVANCED MILLWORK, INC. 401(K) PLAN 2017 593422025 2018-10-13 ADVANCED MILLWORK, INC. 49
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 321900
Sponsor’s telephone number 4072941927
Plan sponsor’s address 2645 REGENT AVE, ORLANDO, FL, 32804
ADVANCED MILLWORK, INC. 401(K) PLAN 2016 593422025 2017-10-06 ADVANCED MILLWORK, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 321900
Sponsor’s telephone number 4072941927
Plan sponsor’s address 2645 REGENT AVE, ORLANDO, FL, 32804
ADVANCED MILLWORK, INC. 401(K) PLAN 2015 593422025 2016-10-14 ADVANCED MILLWORK, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 321900
Sponsor’s telephone number 4072941927
Plan sponsor’s address 2645 REGENT AVE, ORLANDO, FL, 32804

Agent

Name Role Address
Bitman, O'Brien & Morat, PLLC Agent 615 Crescent Executive Ct., Suite 212, Lake Mary, FL 32746

Vice President

Name Role Address
FIGLER, GARRY Vice President 2645 REGENT AVENUE, ORLANDO, FL 32804

President

Name Role Address
FIGLER, SHEA L President 2645 REGENT AVE., ORLANDO, FL 32804

Chief Executive Officer

Name Role Address
FIGLER, SHEA L Chief Executive Officer 2645 REGENT AVE., ORLANDO, FL 32804

Director

Name Role Address
FIGLER, SHEA L Director 2645 REGENT AVE., ORLANDO, FL 32804

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-29 Bitman, O'Brien & Morat, PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 615 Crescent Executive Ct., Suite 212, Lake Mary, FL 32746 No data
CANCEL ADM DISS/REV 2007-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-01-06 2645 REGENT AVENUE, ORLANDO, FL 32804 No data
AMENDMENT 2003-01-06 No data No data
CHANGE OF MAILING ADDRESS 2003-01-06 2645 REGENT AVENUE, ORLANDO, FL 32804 No data

Court Cases

Title Case Number Docket Date Status
ADVANCED MILLWORK, INC. VS BELEN MILLWORK & SERVICES, LLC, BELEN UNLIMITED, LLC AND RIBEIRO STONES, LLC 6D2023-1708 2023-01-05 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-005427-O

Parties

Name ADVANCED MILLWORK, INC.
Role Appellant
Status Active
Representations SCOTT J. EDWARDS, ESQ., RONNIE J. BITMAN, ESQ.
Name BELEN MILLWORK & SERVICES LLC.
Role Appellee
Status Active
Representations ALEX VANICEK, ESQ.
Name RIBEIRO STONES LLC
Role Appellee
Status Active
Name BELEN UNLIMITED LLC
Role Appellee
Status Active
Name Hon. Jeffrey L. Ashton
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-18
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ADVANCED MILLWORK, INC.
Docket Date 2023-09-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-08-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Denying Appellant's Fees ~ ORDERED that Appellant’s Motion for Attorney's Fees, filed on April 10, 2023, is denied.
Docket Date 2023-04-20
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel is granted, and attorney's Dolney and Bear are relieved of further representation of appellant in this proceeding. Appellant shall remain represented in this matter by the other counsel of record in this appeal.
Docket Date 2023-04-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ADVANCED MILLWORK, INC.
Docket Date 2023-04-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ADVANCED MILLWORK, INC.
Docket Date 2023-04-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ADVANCED MILLWORK, INC.
Docket Date 2023-03-30
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ADVANCED MILLWORK, INC.
Docket Date 2023-03-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE REPLY BRIEF//20 - RB DUE 4/10/23
On Behalf Of ADVANCED MILLWORK, INC.
Docket Date 2023-02-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of BELEN MILLWORK & SERVICES, LLC
Docket Date 2023-02-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BELEN MILLWORK & SERVICES, LLC
Docket Date 2023-01-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ADVANCED MILLWORK, INC.
Docket Date 2023-01-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ADVANCED MILLWORK, INC.
Docket Date 2023-01-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of ADVANCED MILLWORK, INC.
Docket Date 2023-01-06
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2023-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-01-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ADVANCED MILLWORK, INC.

Documents

Name Date
ANNUAL REPORT 2025-01-15
Reg. Agent Resignation 2024-02-02
ANNUAL REPORT 2024-01-29
AMENDED ANNUAL REPORT 2023-05-05
ANNUAL REPORT 2023-05-04
ANNUAL REPORT 2022-06-08
AMENDED ANNUAL REPORT 2021-09-13
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-05-28
AMENDED ANNUAL REPORT 2019-11-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State