Search icon

ADVANCED DATA ASSOCIATES INC.

Company Details

Entity Name: ADVANCED DATA ASSOCIATES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Oct 1999 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Apr 2009 (16 years ago)
Document Number: P99000094004
FEI/EIN Number 593642804
Address: 11125 Park Blvd, Seminole, FL, 33772, US
Mail Address: 11125 Park Blvd, Seminole, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
LITTLE THOMAS C Agent 2123 NE COACHMAN RD #A, CLEARWATER, FL, 33765

President

Name Role Address
MITCHELL MICHAEL R President 11125 Park Blvd, Seminole, FL, 33772

Vice President

Name Role Address
FILYAN CHRISTINA Vice President 11125 Park Blvd, Seminole, FL, 33772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000036399 COUNTRYWIDE COMMUNICATIONS ACTIVE 2023-03-20 2028-12-31 No data 6247 SEMINOLE BLVD., #400, SEMINOLE, FL, 33772
G22000050827 THE PROCESSING CENTER ACTIVE 2022-04-21 2027-12-31 No data 6247 SEMINOLE BLVD. #400, SEMINOLE, FL, 33772
G19000048072 EDGEMAG8662270126 EXPIRED 2019-04-17 2024-12-31 No data 6247 SEMINOLE BLVD, #400, SEMINOLE, FL, 33772
G18000020985 MEDIA8882064080 EXPIRED 2018-02-07 2023-12-31 No data 6247 SEMINOLE BLVD, SEMINOLE, FL, 33772
G18000020986 EDGEMAG8885959129 EXPIRED 2018-02-07 2023-12-31 No data 6247 SEMINOLE BLVD, SEMINOLE, FL, 33772
G18000020988 MAGPRIME 8885959091 EXPIRED 2018-02-07 2023-12-31 No data 6247 SEMINOLE BLVD, SEMINOLE, FL, 33772
G18000020990 RAMREADERS8882095001 EXPIRED 2018-02-07 2023-12-31 No data 6247 SEMINOLE BLVD, SEMINOLE, FL, 33772
G17000077823 CIRCULATION SERVICES EXPIRED 2017-07-19 2022-12-31 No data 6247 SEMINOLE BLVD, SEMINOLE, FL, 33772
G16000136811 MARKETING USA ACTIVE 2016-12-20 2026-12-31 No data 6247 SEMINOLE BLVD, SUITE 400, SUITE 400, SEMINOLE, FL, 33772
G16000072876 MAGAZINES!18883398056 EXPIRED 2016-07-22 2021-12-31 No data 6247 SEMINOLE BLVD, SUITE 400, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 11125 Park Blvd, Ste 104-220, Seminole, FL 33772 No data
CHANGE OF MAILING ADDRESS 2024-02-27 11125 Park Blvd, Ste 104-220, Seminole, FL 33772 No data
AMENDMENT 2009-04-20 No data No data
REGISTERED AGENT NAME CHANGED 2009-04-20 LITTLE, THOMAS C No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-20 2123 NE COACHMAN RD #A, CLEARWATER, FL 33765 No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State