Search icon

ADVANCED SERVICE TECHNOLOGIES, INC.

Company Details

Entity Name: ADVANCED SERVICE TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Jan 1991 (34 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: S24999
FEI/EIN Number 65-0233855
Address: 15828 MERCANTILE COURT, JUPITER, FL 33478
Mail Address: 15828 MERCANTILE COURT, JUPITER, FL 33478
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADVANCED SERVICE TECHNOLOGIES, INC 401(K) RATE GROUP PSP & T 2010 650233855 2011-05-03 ADVANCED SERVICE TECHNOLOGIES, INC . 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 423100
Sponsor’s telephone number 5616304525
Plan sponsor’s address 15828 MERCANTILE COURT, UNIT A, JUPITER, FL, 33478

Plan administrator’s name and address

Administrator’s EIN 650233855
Plan administrator’s name ADVANCED SERVICE TECHNOLOGIES, INC .
Plan administrator’s address 15828 MERCANTILE COURT, UNIT A, JUPITER, FL, 33478
Administrator’s telephone number 5616304525

Signature of

Role Plan administrator
Date 2011-05-03
Name of individual signing MARY F. PETERS
Valid signature Filed with authorized/valid electronic signature
ADVANCED SERVICE TECHNOLOGIES, INC 401(K) RATE GROUP PSP & T 2009 650233855 2010-09-14 ADVANCED SERVICE TECHNOLOGIES, INC . 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 423100
Sponsor’s telephone number 5616304525
Plan sponsor’s address 15828 MERCANTILE COURT, UNIT A, JUPITER, FL, 33478

Plan administrator’s name and address

Administrator’s EIN 650233855
Plan administrator’s name ADVANCED SERVICE TECHNOLOGIES, INC .
Plan administrator’s address 15828 MERCANTILE COURT, UNIT A, JUPITER, FL, 33478
Administrator’s telephone number 5616304525

Signature of

Role Plan administrator
Date 2010-09-14
Name of individual signing MARY PETERS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BECK, MICHAEL M Agent 3646 23RD AVENUE SOUTH, #107, LAKE WORTH, FL 33461

President

Name Role Address
BECK, STEVEN M President 304 ANDOVER CT, BOYNTON BEACH, FL 33436

Director

Name Role Address
BECK, STEVEN M Director 304 ANDOVER CT, BOYNTON BEACH, FL 33436
BECK, HARRYETTE LMRS Director 123 LAKESHORE DRIVE PH 44, NORTH PALM BEACH, FL 33408
BECK, MICHAEL MMR Director 123 LAKESHORE DRIVE PH 44, NORTH PALM BEACH, FL 33408

Secretary

Name Role Address
BECK, HARRYETTE LMRS Secretary 123 LAKESHORE DRIVE PH 44, NORTH PALM BEACH, FL 33408

Vice President

Name Role Address
BECK, MICHAEL MMR Vice President 123 LAKESHORE DRIVE PH 44, NORTH PALM BEACH, FL 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 15828 MERCANTILE COURT, JUPITER, FL 33478 No data
CHANGE OF MAILING ADDRESS 2009-03-24 15828 MERCANTILE COURT, JUPITER, FL 33478 No data
REGISTERED AGENT ADDRESS CHANGED 2007-07-03 3646 23RD AVENUE SOUTH, #107, LAKE WORTH, FL 33461 No data
REGISTERED AGENT NAME CHANGED 1995-02-09 BECK, MICHAEL M No data

Documents

Name Date
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-02-21
ANNUAL REPORT 2007-07-03
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-01-06
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-01-06
ANNUAL REPORT 2002-01-24
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-01-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State