Entity Name: | ADVANTIS CONSTRUCTION COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ADVANTIS CONSTRUCTION COMPANY 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: | 30 Apr 1998 (27 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P98000039244 |
FEI/EIN Number |
593508974
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 219 ROSWELL STREET, SUITE 150, ALPHARETTA, GA, 30004, US |
Mail Address: | 101 W. MAIN ST, SUITE 900, NORFOLK, VA, 23510, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ADVANTIS CONSTRUCTION COMPANY, MISSISSIPPI | 920585 | MISSISSIPPI |
Headquarter of | ADVANTIS CONSTRUCTION COMPANY, RHODE ISLAND | 000485125 | RHODE ISLAND |
Headquarter of | ADVANTIS CONSTRUCTION COMPANY, NEW YORK | 3616853 | NEW YORK |
Headquarter of | ADVANTIS CONSTRUCTION COMPANY, COLORADO | 20071325704 | COLORADO |
Headquarter of | ADVANTIS CONSTRUCTION COMPANY, CONNECTICUT | 0948633 | CONNECTICUT |
Name | Role | Address |
---|---|---|
MCWEENY KAREN M | Senior Vice President | 3445 PEACHTREE ROAD NE, SUITE 300, ATLANTA, GA, 30326 |
POGUE RICHARD A | Chief Executive Officer | 1747 PENNSYLVANIA AVE, NW, WASHINGTON, DC, 20006 |
THOMANN PAUL W | President | 219 ROSWELL ST., SUITE 150, ALPHARETTA, GA, 30004 |
BRUMM ROBERT L | Chief Operating Officer | 1747 PENNSYLVANIA AVE, NW, WASHINGTON, DC, 20006 |
NEAL JEFFREY T | Chairman | 1747 PENNSYLVANIA AVE, NW, WASHINGTON, DC, 20006 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-20 | 219 ROSWELL STREET, SUITE 150, ALPHARETTA, GA 30004 | - |
CHANGE OF MAILING ADDRESS | 2007-07-12 | 219 ROSWELL STREET, SUITE 150, ALPHARETTA, GA 30004 | - |
MERGER | 2006-08-28 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000059167 |
REGISTERED AGENT NAME CHANGED | 2005-11-03 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-11-03 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
NAME CHANGE AMENDMENT | 1999-03-08 | ADVANTIS CONSTRUCTION COMPANY | - |
NAME CHANGE AMENDMENT | 1998-12-17 | ST. JOE COMMERCIAL CONSTRUCTION SERVICES, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000319609 | ACTIVE | 1000000463220 | LEON | 2013-01-29 | 2033-02-06 | $ 10,288.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J10001084133 | LAPSED | 2009-CA-023930 | HILLSBOROUGH COUNTY | 2010-11-23 | 2015-12-03 | $379,988.56 | REAL TIME STAFFING SERVICES, INC., D/B/A SELECT STAFF, 520 LAWRENCE EXPRESSWAY, SUITE 303, SUNNYVALE, CA 94085 |
J10000730413 | ACTIVE | 1000000177218 | LEON | 2010-06-17 | 2030-07-07 | $ 30,921.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-01-20 |
ANNUAL REPORT | 2008-01-07 |
ANNUAL REPORT | 2007-07-12 |
Merger | 2006-08-28 |
ANNUAL REPORT | 2006-06-20 |
Reg. Agent Change | 2005-11-03 |
Reg. Agent Resignation | 2005-10-19 |
ANNUAL REPORT | 2005-04-22 |
ANNUAL REPORT | 2004-04-25 |
Reg. Agent Change | 2003-10-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310571153 | 0420600 | 2006-10-26 | 2112 E. COLONIAL DR., ORLANDO, FL, 32803 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 F06 |
Issuance Date | 2006-11-27 |
Abatement Due Date | 2006-12-07 |
Current Penalty | 562.5 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State