Search icon

ADVANCED TELLER SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: ADVANCED TELLER SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCED TELLER 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: 06 Nov 1998 (26 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P98000094084
FEI/EIN Number 650875281

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

Mail Address: 19501 SW 53 STREET, MIRAMAR, FL, 33029
Address: 19501 SW 53 ST, MIRAMAR, FL, 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNEZ ROSARIO A President 19501 SW 53 ST, MIRAMAR, FL, 33029
NUNEZ ROSARIO A Director 19501 SW 53 ST, MIRAMAR, FL, 33029
NUNEZ ROSARIO A Agent 19501 SW 53 STREET, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2008-04-24 19501 SW 53 ST, MIRAMAR, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-24 19501 SW 53 STREET, MIRAMAR, FL 33029 -
REGISTERED AGENT NAME CHANGED 2008-04-24 NUNEZ, ROSARIO A -
CHANGE OF PRINCIPAL ADDRESS 2005-01-28 19501 SW 53 ST, MIRAMAR, FL 33029 -
REINSTATEMENT 2001-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-01-28
ANNUAL REPORT 2004-02-06
ANNUAL REPORT 2003-02-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State