Search icon

ADVANCE CONTROLS, INC.

Company Details

Entity Name: ADVANCE CONTROLS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Dec 1997 (27 years ago)
Document Number: P97000102942
FEI/EIN Number 65-0803138
Address: 4505 18TH STREET EAST, BRADENTON, FL 34203
Mail Address: 4505 18TH STREET EAST, BRADENTON, FL 34203
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
SENSENIG, CHRISTINE R Agent 1515 Ringling Blvd., Suite 230, SARASOTA, FL 34236

Chief Executive Officer

Name Role Address
PANUCE, MARSHA R Chief Executive Officer 4505 18TH STREET EAST, BRADENTON, FL 34203

President

Name Role Address
PANUCE, MARSHA R President 4505 18TH STREET EAST, BRADENTON, FL 34203

Director

Name Role Address
Benninghoff, Jeffrey S Director 7130 Hawks Harbor Circle, Bradenton, FL 34207

Chief Financial Officer

Name Role Address
Long, Kenneth J Chief Financial Officer 5623 Rain Lily Ct, Sarasota, FL 34238

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 1515 Ringling Blvd., Suite 230, SARASOTA, FL 34236 No data
REGISTERED AGENT NAME CHANGED 2020-01-13 SENSENIG, CHRISTINE R No data

Court Cases

Title Case Number Docket Date Status
EVEREL AMERICA, INC., THE EVERAL GROUP, ET AL., VS ADVANCE CONTROLS, INC., ET AL., 2D2015-1288 2015-03-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2014-CA-6155

Parties

Name EVEREL AMERICA, INC.
Role Appellant
Status Active
Representations CHARLES JEROME PRATT, JR., ESQ., MICHAEL C. MARSH, ESQ., JENNIFER C. GLASSER, ESQ., RICHARD H. MARTIN, ESQ., MARGARET D. MATHEWS, ESQ.
Name BREMAS AMERICA, INC.
Role Appellant
Status Active
Name THE EVERAL GROUP, L L C
Role Appellant
Status Active
Name AL MIDDLETON
Role Appellant
Status Active
Name STEVE RENNHACK
Role Appellee
Status Active
Name TERRY NICOHLSON
Role Appellee
Status Active
Name ADVANCE CONTROLS, INC.
Role Appellee
Status Active
Representations WILLIAM P. CASSIDY, JR., ESQ., THOMAS P. WHITAKER, JR., ESQ.
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-05-05
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2015-06-19
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2015-06-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-06-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of EVEREL AMERICA, INC.
Docket Date 2015-06-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ADVANCE CONTROLS, INC.
Docket Date 2015-05-28
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ PART 2
On Behalf Of ADVANCE CONTROLS, INC.
Docket Date 2015-05-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ADVANCE CONTROLS, INC.
Docket Date 2015-04-30
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Rehearing on an Order ~ ON APPELLANTS' EMERGENCY MOTION FOR STAY
On Behalf Of EVEREL AMERICA, INC.
Docket Date 2015-04-23
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ GAT
Docket Date 2015-04-22
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of EVEREL AMERICA, INC.
Docket Date 2015-04-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ (WORD)
On Behalf Of EVEREL AMERICA, INC.
Docket Date 2015-04-17
Type Response
Subtype Objection
Description OBJECTION ~ OPPOSITION TO MOTION TO DISMISS
On Behalf Of EVEREL AMERICA, INC.
Docket Date 2015-04-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of ADVANCE CONTROLS, INC.
Docket Date 2015-04-15
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ In light of the April 9, 2015, stipulation of confidentiality and protective order, appellants' emergency motion for stay of ex parte temporary injunction order pending appeal is denied. The provisional stay entered by this court's April 6, 2015, order is lifted.
Docket Date 2015-04-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE ADVANCE CONTROLS, INC.'S RESPONSE IN OPPOSITIONTO APPELLANTS' EMERGENCY MOTION FOR STAY OFEX PARTE TEMPORARY INJUNCTION ORDER PENDING APPEA
On Behalf Of ADVANCE CONTROLS, INC.
Docket Date 2015-04-07
Type Order
Subtype Order to File Response
Description generic response order ~ On or before April 10, 2015, appellants shall respond to appellee's motion for temporary relinquishment of jurisdiction.
Docket Date 2015-04-06
Type Order
Subtype Order to File Response
Description generic response order ~ On or before April 10, 2015, appellee shall respond to appellants' emergency motion for stay of ex parte temporary injunction order pending appeal. Paragraphs 15 through 21 of the ex parte temporary injunction order are stayed pending the resolution of this motion or until further order from this court. This court notes that while paragraph 14 appears to provide appellants a chance to protect their own proprietary, confidential, and trade secret information by asserting such privileges before producing the information, paragraphs 15 through 21 do not provide appellants the opportunity to assert such privileges before producing the information.
Docket Date 2015-04-06
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ MOTION FOR TEMPORARY RELINQUISHMENT OF JURISDICTION
On Behalf Of ADVANCE CONTROLS, INC.
Docket Date 2015-04-01
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of EVEREL AMERICA, INC.
Docket Date 2015-03-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EVEREL AMERICA, INC.
Docket Date 2015-03-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-17
Reg. Agent Change 2020-01-13
AMENDED ANNUAL REPORT 2019-10-22
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State