Detail by Entity Name

Florida Profit Corporation

ADVANCED CONTAINER TECHNOLOGIES, INC.

Filing Information
P97000076929 65-0207200 09/05/1997 FL ACTIVE ARTICLES OF CORRECTION 09/08/2020 NONE
Principal Address
1620 Commerce St.
Corona, CA 92880

Changed: 02/20/2023
Mailing Address
1620 Commerce St.
Corona, CA 92880

Changed: 02/20/2023
Registered Agent Name & Address INCORP SERVICES, INC.
3458 LAKESHORE DRIVE
TALLAHASSEE, FL 32312

Name Changed: 12/24/2014

Address Changed: 03/17/2023
Officer/Director Detail Name & Address

Title CFO

Carlson, Jeffory
1620 Commerce St
Corona, CA 92880

Title Executive

Carlson, Jeffory
1620 Commerce St
Corona, CA 92880

Title General Manager

Carlson, Jeffory
1620 Commerce St
Corona, CA 92880

Title Secretary

Carlson, Jeffory
1620 Commerce St
Corona, CA 92880

Title Treasurer

Carlson, Jeffory
1620 Commerce St
Corona, CA 92880

Title CEO

Heldoorn, Douglas
1620 Commerce St
Corona, CA 92880

Title Chief Operations Officer

Heldoorn, Douglas
1620 Commerce St
Corona, CA 92880

Annual Reports
Report YearFiled Date
2021 04/30/2021
2022 03/10/2022
2023 02/20/2023

Document Images
02/20/2023 -- ANNUAL REPORT View image in PDF format
03/10/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
09/08/2020 -- Articles of Correction View image in PDF format
09/02/2020 -- Amendment and Name Change View image in PDF format
08/14/2020 -- Amendment View image in PDF format
07/30/2020 -- Amendment View image in PDF format
04/14/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/20/2019 -- Amendment View image in PDF format
02/13/2019 -- ANNUAL REPORT View image in PDF format
09/05/2018 -- AMENDED ANNUAL REPORT View image in PDF format
08/28/2018 -- Name Change View image in PDF format
01/13/2018 -- ANNUAL REPORT View image in PDF format
03/11/2017 -- ANNUAL REPORT View image in PDF format
04/01/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
12/24/2014 -- Reg. Agent Change View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
01/09/2014 -- Amendment and Name Change View image in PDF format
09/20/2013 -- REINSTATEMENT View image in PDF format
07/05/2012 -- Amendment View image in PDF format
07/05/2012 -- Off/Dir Resignation View image in PDF format
05/01/2011 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
05/01/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
05/24/2007 -- REINSTATEMENT View image in PDF format
03/20/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
04/28/2000 -- ANNUAL REPORT View image in PDF format
01/26/2000 -- Amendment View image in PDF format
07/27/1999 -- ANNUAL REPORT View image in PDF format
02/15/1999 -- Amendment and Name Change View image in PDF format
04/27/1998 -- ANNUAL REPORT View image in PDF format
09/05/1997 -- Domestic Profit Articles View image in PDF format