Search icon

ADVANCED E & S OF FLORIDA, INC.

Branch

Company Details

Name: ADVANCED E & S OF FLORIDA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2010 (15 years ago)
Branch of: ADVANCED E & S OF FLORIDA, INC., Florida (Company Number P02000015242)
Entity Number: 3983250
ZIP code: 12207
County: Saratoga
Place of Formation: Florida
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 3250 N. 29th Avenue, Hollywood, FL, United States, 33020

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOHN MINA Chief Executive Officer 160 FEDERAL ST 4TH FLOOR, BOSTON, MA, United States, 02110

History

Start date End date Type Value
2024-08-08 2024-08-08 Address 160 FEDERAL ST 4TH FLOOR, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)
2021-09-27 2024-08-08 Address 160 FEDERAL ST 4TH FLOOR, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)
2021-09-27 2024-08-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-09-27 2024-08-08 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-10-02 2021-09-27 Address 36 LONG ALLEY, 2ND FLOOR, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2020-10-02 2021-09-27 Address (Type of address: Registered Agent)
2020-08-21 2021-09-27 Address 160 FEDERAL ST 4TH FLOOR, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)
2019-02-25 2020-10-02 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE # 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2019-02-25 2020-10-02 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE # 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2019-01-28 2019-02-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240808003990 2024-08-08 BIENNIAL STATEMENT 2024-08-08
220804001184 2022-08-04 BIENNIAL STATEMENT 2022-08-01
210927001174 2021-09-27 CERTIFICATE OF CHANGE BY ENTITY 2021-09-27
201002000320 2020-10-02 CERTIFICATE OF CHANGE 2020-10-02
200821060058 2020-08-21 BIENNIAL STATEMENT 2020-08-01
190225001229 2019-02-25 CERTIFICATE OF CHANGE 2019-02-25
SR-102145 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190111000015 2019-01-11 CANCELLATION OF ANNULMENT OF AUTHORITY 2019-01-11
DP-2217796 2016-08-31 ANNULMENT OF AUTHORITY 2016-08-31
160808006680 2016-08-08 BIENNIAL STATEMENT 2016-08-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State