Search icon

ADVANCED TECHNOLOGIES WORLDWIDE, INC.

Company Details

Entity Name: ADVANCED TECHNOLOGIES WORLDWIDE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Sep 1991 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jun 2019 (6 years ago)
Document Number: S79782
FEI/EIN Number 59-3078893
Address: 315 Minutemen Cswy #2, COCOA BEACH, FL 32931
Mail Address: PO Box 321086, Cocoa Beach, FL 32932-1086
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
ORTIZ, DEBRA A Agent 190 oak ave, Cocoa Beach, FL 32931

Vice President

Name Role Address
ORTIZ, DEBRA A Vice President 190 OAK AVE, COCOA BEACH, FL 32931

Director

Name Role Address
ORTIZ, DEBRA A. Director 190 OAK AVE, COCOA BCH., FL

President

Name Role Address
ORTIZ, DEBRA A. President 190 OAK AVE, COCOA BCH., FL

Secretary

Name Role Address
ORTIZ, DEBRA A. Secretary 190 OAK AVE, COCOA BCH., FL

Treasurer

Name Role Address
ORTIZ, DEBRA A. Treasurer 190 OAK AVE, COCOA BCH., FL

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-19 315 Minutemen Cswy #2, COCOA BEACH, FL 32931 No data
CHANGE OF MAILING ADDRESS 2024-09-19 315 Minutemen Cswy #2, COCOA BEACH, FL 32931 No data
REGISTERED AGENT ADDRESS CHANGED 2024-09-19 190 oak ave, Cocoa Beach, FL 32931 No data
AMENDMENT 2019-06-27 No data No data
AMENDMENT 2012-08-16 No data No data
REGISTERED AGENT NAME CHANGED 2012-08-16 ORTIZ, DEBRA A No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-19
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-18
Off/Dir Resignation 2019-06-27
Amendment 2019-06-27
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State