Entity Name: | ADVANTAGE WORLDWIDE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 19 Apr 2011 (14 years ago) |
Date of dissolution: | 10 Feb 2022 (3 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 10 Feb 2022 (3 years ago) |
Document Number: | F11000001688 |
FEI/EIN Number | 541956043 |
Address: | C/O Brett Nesbit, 9420 Bonita Beach Road, Bonita Springs, FL, 34135, US |
Mail Address: | C/O Brett Nesbit, 9420 Bonita Beach Road, Bonita Springs, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Name | Role | Address |
---|---|---|
BUTZKE JEFF | Agent | 8536 BELLAGIO DR, NAPLES, FL, 34114 |
Name | Role | Address |
---|---|---|
BUTZKE JEFF | Treasurer | 8536 BELLAGIO DR, NAPLES, FL, 34114 |
Name | Role | Address |
---|---|---|
MCMAHON ARIS | President | 9420 Bonita Beach Road, Bonita Springs, FL, 34135 |
Name | Role | Address |
---|---|---|
Beck Mark | Vice President | 9420 Bonita Beach Road, Bonita Springs, FL, 34135 |
Name | Role | Address |
---|---|---|
Korcheck Tricia | Secretary | 9420 Bonita Beach Road, Bonita Springs, FL, 34135 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000000388 | ADVANTAGE RESEARCH | ACTIVE | 2022-01-03 | 2027-12-31 | No data | 9420 BONITA BEACH ROAD, SUITE 200, BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2022-02-10 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS P22000013010. CONVERSION NUMBER 500000223725 |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-13 | C/O Brett Nesbit, 9420 Bonita Beach Road, Suite 200, Bonita Springs, FL 34135 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-13 | C/O Brett Nesbit, 9420 Bonita Beach Road, Suite 200, Bonita Springs, FL 34135 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-02-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State