Search icon

AADVANCED TILE SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: AADVANCED TILE SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AADVANCED TILE SYSTEMS, INC. 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: 07 Aug 1998 (27 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P98000069262
FEI/EIN Number 650861401

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12367-2 WOODROSE COURT, FT. MYERS, FL, 33907
Mail Address: 12367-2 WOODROSE COURT, FT. MYERS, FL, 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPKINS RICHARD L Director 12367-2 WOODROSE COURT, FT. MYERS, FL, 33907
THOMPKINS RICHARD L Agent 12367-2 WOODROSE COURT, FT. MYERS, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-06 12367-2 WOODROSE COURT, FT. MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2009-05-06 12367-2 WOODROSE COURT, FT. MYERS, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2009-05-06 12367-2 WOODROSE COURT, FT. MYERS, FL 33907 -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State