Search icon

ADVANCED ELECTRICAL SOLUTIONS, INC.

Company Details

Entity Name: ADVANCED ELECTRICAL SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Dec 1996 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Aug 2005 (19 years ago)
Document Number: P96000100304
FEI/EIN Number 650712145
Address: 4051 S.W. 47TH AVE., SUITE 101, FORT LAUDERDALE, FL, 33314
Mail Address: 4051 S.W. 47TH AVE., SUITE 101, FORT LAUDERDALE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADVANCED ELECTRICAL SOLUTIONS, INC. PROFIT SHARING PLAN 2023 650712145 2024-05-23 ADVANCED ELECTRICAL SOLUTIONS, INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 811210
Sponsor’s telephone number 9543279212
Plan sponsor’s address 4051 S.W. 47TH AVENUE, FT. LAUDERDALE, FL, 33314

Signature of

Role Plan administrator
Date 2024-05-23
Name of individual signing GARY ZINK
Valid signature Filed with authorized/valid electronic signature
ADVANCED ELECTRICAL SOLUTIONS, INC. 401(K) PLAN 2023 650712145 2024-05-23 ADVANCED ELECTRICAL SOLUTIONS, INC. 14
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-01-01
Business code 811210
Sponsor’s telephone number 9543279212
Plan sponsor’s address 4051 S.W. 47TH AVENUE, FT. LAUDERDALE, FL, 33314

Signature of

Role Plan administrator
Date 2024-05-23
Name of individual signing GARY ZINK
Valid signature Filed with authorized/valid electronic signature
ADVANCED ELECTRICAL SOLUTIONS, INC. PROFIT SHARING PLAN 2022 650712145 2023-10-07 ADVANCED ELECTRICAL SOLUTIONS, INC. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 811210
Sponsor’s telephone number 9543279212
Plan sponsor’s address 4051 S.W. 47TH AVENUE, FT. LAUDERDALE, FL, 33314

Signature of

Role Plan administrator
Date 2023-10-07
Name of individual signing GARY ZINK
Valid signature Filed with authorized/valid electronic signature
ADVANCED ELECTRICAL SOLUTIONS, INC. 401(K) PLAN 2022 650712145 2023-10-07 ADVANCED ELECTRICAL SOLUTIONS, INC. 21
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-01-01
Business code 811210
Sponsor’s telephone number 9543279212
Plan sponsor’s address 4051 S.W. 47TH AVENUE, FT. LAUDERDALE, FL, 33314

Signature of

Role Plan administrator
Date 2023-10-07
Name of individual signing GARY ZINK
Valid signature Filed with authorized/valid electronic signature
ADVANCED ELECTRICAL SOLUTIONS, INC. 401(K) PLAN 2021 650712145 2022-10-17 ADVANCED ELECTRICAL SOLUTIONS, INC. 19
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-01-01
Business code 811210
Sponsor’s telephone number 9543279212
Plan sponsor’s address 4051 S.W. 47TH AVENUE, SUITE #101, FT. LAUDERDALE, FL, 33314

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing GARY ZINK
Valid signature Filed with authorized/valid electronic signature
ADVANCED ELECTRICAL SOLUTIONS, INC. PROFIT SHARING PLAN 2021 650712145 2022-10-17 ADVANCED ELECTRICAL SOLUTIONS, INC. 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 811210
Sponsor’s telephone number 9543279212
Plan sponsor’s address 4051 S.W. 47TH AVENUE, SUITE #101, FT. LAUDERDALE, FL, 33314

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing GARY ZINK
Valid signature Filed with authorized/valid electronic signature
ADVANCED ELECTRICAL SOLUTIONS, INC. PROFIT SHARING PLAN 2020 650712145 2021-09-28 ADVANCED ELECTRICAL SOLUTIONS, INC. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 811210
Sponsor’s telephone number 9543279212
Plan sponsor’s address 4051 S.W. 47TH AVENUE, SUITE #101, FT. LAUDERDALE, FL, 33314

Signature of

Role Plan administrator
Date 2021-09-28
Name of individual signing GARY ZINK
Valid signature Filed with authorized/valid electronic signature
ADVANCED ELECTRICAL SOLUTIONS, INC. 401(K) PLAN 2020 650712145 2021-09-28 ADVANCED ELECTRICAL SOLUTIONS, INC. 19
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-01-01
Business code 811210
Sponsor’s telephone number 9543279212
Plan sponsor’s address 4051 S.W. 47TH AVENUE, SUITE #101, FT. LAUDERDALE, FL, 33314

Signature of

Role Plan administrator
Date 2021-09-28
Name of individual signing GARY ZINK
Valid signature Filed with authorized/valid electronic signature
ADVANCED ELECTRICAL SOLUTIONS, INC. 401(K) PLAN 2020 650712145 2021-09-28 ADVANCED ELECTRICAL SOLUTIONS, INC. 19
Three-digit plan number (PN) 003
Effective date of plan 2002-01-01
Business code 811210
Sponsor’s telephone number 9543279212
Plan sponsor’s address 4051 S.W. 47TH AVENUE, SUITE #101, FT. LAUDERDALE, FL, 33314

Signature of

Role Plan administrator
Date 2021-09-28
Name of individual signing GARY ZINK
Valid signature Filed with authorized/valid electronic signature
ADVANCED ELECTRICAL SOLUTIONS, INC. 401(K) PLAN 2019 650712145 2020-10-14 ADVANCED ELECTRICAL SOLUTIONS, INC. 35
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-01-01
Business code 811210
Sponsor’s telephone number 9543279212
Plan sponsor’s address 4051 S.W. 47TH AVENUE, SUITE #101, FT. LAUDERDALE, FL, 33314

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing GARY ZINK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
KARPINSKI TOM Agent 4051 S.W. 47TH AVE., FT. LAUDERDALE, FL, 33314

Vice President

Name Role Address
Karpinski Tom Vice President 4051 S.W. 47TH AVE., SUITE 101, FORT LAUDERDALE, FL, 33314

President

Name Role Address
MCKERCHIE TERRY President 4051 S.W. 47TH AVE., SUITE 101, FORT LAUDERDALE, FL, 33314

Secretary

Name Role Address
MCKERCHIE TERRY Secretary 4051 S.W. 47TH AVE., SUITE 101, FORT LAUDERDALE, FL, 33314

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-16 KARPINSKI, TOM No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-05 4051 S.W. 47TH AVE., SUITE 101, FORT LAUDERDALE, FL 33314 No data
CHANGE OF MAILING ADDRESS 2011-01-05 4051 S.W. 47TH AVE., SUITE 101, FORT LAUDERDALE, FL 33314 No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-05 4051 S.W. 47TH AVE., SUITE 101, FT. LAUDERDALE, FL 33314 No data
AMENDMENT 2005-08-12 No data No data
AMENDMENT 2004-01-02 No data No data

Court Cases

Title Case Number Docket Date Status
TERRY McKERCHIE, etc., et al. VS COMERICA BANK, etc. 4D2012-4262 2012-11-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-11704 CACE

Parties

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

Documents

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State