Name: | Advanced Financial Solutions, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 09 Mar 2011 (14 years ago) |
Date of Dissolution: | 24 Sep 2019 (5 years ago) |
Date of Status Change: | 24 Sep 2019 (5 years ago) |
Identification Number: | 000598380 |
Place of Formation: | OKLAHOMA |
Principal Address: | 601 RIVERSIDE AVE., JACKSONVILLE, FL, 32204, USA |
Mailing Address: | FIS: 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204, USA |
Purpose: | CHECK PROCESSING TECHNOLOGY |
NAICS: | 541513 - Computer Facilities Management Services |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
GARY A NORCROSS | PRESIDENT | 601 RIVERSIDE AVE. JACKSONVILLE, FL 32204 USA |
Name | Role | Address |
---|---|---|
VIRGINIA DAUGHTREY | TREASURER | 601 RIVERSIDE AVE. JACKSONVILLE, FL 32204 USA |
Name | Role | Address |
---|---|---|
MARC M MAYO | SECRETARY | 601 RIVERSIDE AVE. JACKSONVILLE, FL 32204 USA |
Name | Role | Address |
---|---|---|
MARC M MAYO | DIRECTOR | 601 RIVERSIDE AVE. JACKSONVILLE, FL 32204 USA |
ANN VASILEFF | DIRECTOR | 601 RIVERSIDE AVE. JACKSONVILLE, FL 32204 USA |
Number | Name | File Date |
---|---|---|
201921291250 | Application for Certificate of Withdrawal | 2019-09-24 |
201984666480 | Annual Report | 2019-01-17 |
201856685100 | Annual Report | 2018-01-24 |
201731346210 | Annual Report | 2017-02-02 |
201692077800 | Annual Report | 2016-02-08 |
201554806780 | Annual Report | 2015-02-09 |
201433825220 | Annual Report | 2014-01-22 |
201324825700 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201312172160 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201310503380 | Annual Report | 2013-01-29 |
Date of last update: 15 Oct 2024
Sources: Rhode Island Department of State