ADVANCED ELECTRICAL SOLUTIONS, INC. - Florida Company Profile

Entity Name: | ADVANCED ELECTRICAL SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Dec 1996 (29 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Aug 2005 (20 years ago) |
Document Number: | P96000100304 |
FEI/EIN Number | 650712145 |
Address: | 4051 S.W. 47TH AVE., SUITE 101, Davie, FL, 33314, US |
Mail Address: | 4051 S.W. 47TH AVE., SUITE 101, Davie, FL, 33314, US |
ZIP code: | 33314 |
City: | Fort Lauderdale |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Karpinski Tom | Vice President | 4051 S.W. 47TH AVE., SUITE 101, FORT LAUDERDALE, FL, 33314 |
KARPINSKI TOM | Agent | 4051 S.W. 47TH AVE., FT. LAUDERDALE, FL, 33314 |
MCKERCHIE TERRY | President | 4051 S.W. 47TH AVE., SUITE 101, FORT LAUDERDALE, FL, 33314 |
MCKERCHIE TERRY | Secretary | 4051 S.W. 47TH AVE., SUITE 101, FORT LAUDERDALE, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-01-16 | KARPINSKI, TOM | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-05 | 4051 S.W. 47TH AVE., SUITE 101, FORT LAUDERDALE, FL 33314 | - |
CHANGE OF MAILING ADDRESS | 2011-01-05 | 4051 S.W. 47TH AVE., SUITE 101, FORT LAUDERDALE, FL 33314 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-05 | 4051 S.W. 47TH AVE., SUITE 101, FT. LAUDERDALE, FL 33314 | - |
AMENDMENT | 2005-08-12 | - | - |
AMENDMENT | 2004-01-02 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TERRY McKERCHIE, etc., et al. VS COMERICA BANK, etc. | 4D2012-4262 | 2012-11-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FORCLOSURE |
Role | Appellant |
Status | Active |
Name | ADVANCED ELECTRICAL SOLUTIONS, INC. |
Role | Appellant |
Status | Active |
Name | TERRY MCKERCHIE |
Role | Appellant |
Status | Active |
Representations | SHAWN B. MCKAMEY, Donna Marie Krusbe |
Name | COMERICA BANK |
Role | Appellee |
Status | Active |
Representations | ROMA W. THEUS, I I, THOMAS J. MORGAN, JR. (DNU), BRIAN GEORGE WALKER, THOMAS S. TUFTS, Julie A. DiMaggio |
Name | HON. JEFFREY E. STREITFELD |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2012-11-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2012-12-05 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Order Requiring Amended Certificate Service |
Docket Date | 2012-12-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2012-11-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | TERRY MCKERCHIE |
Docket Date | 2013-05-12 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2013-04-08 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2013-04-08 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed herein this appeal is dismissed in its entirety. |
Docket Date | 2013-03-28 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion For Voluntary Dismissal |
On Behalf Of | TERRY MCKERCHIE |
Docket Date | 2012-12-11 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ PHYSICAL ADDRESSES |
On Behalf Of | TERRY MCKERCHIE |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-02-18 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State