Search icon

INVESTORS ADVANTAGE CORPORATION - Florida Company Profile

Company Details

Entity Name: INVESTORS ADVANTAGE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INVESTORS ADVANTAGE CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Aug 1982 (43 years ago)
Date of dissolution: 05 Feb 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 1998 (27 years ago)
Document Number: F93045
FEI/EIN Number 592669145

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 38 PROSPECT ST, HARTSFORD, CT, 06115, US
Mail Address: 38 PROSPECT ST, HARTSFORD, CT, 06115, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOBLE, SCOTT C. President ONE AMERICAN ROW - REAL ESTATE, HARTFORD, CT, 06115
CARTER, JAMES S. Executive Vice President ONE AMERICAN ROW - REAL ESTATE, HARTFORD, CT, 06115
HARTIGAN, MICHAEL Vice President ONE AMERICAN ROW - REAL ESTATE, HARTFORD, CT, 06115
DENYER, DOUGLAS Assistant Treasurer ONE AMERICAN ROW - REAL ESTATE, HARTFORD, CT, 06115
SEARFOSS, DAVID W Treasurer ONE AMERICAN ROW - REAL ESTATE, HARTFORD, CT, 06115
ROBBINS, KEITH D. Secretary ONE AMERICAN ROW - REAL ESTATE, HARTFORD, CT, 06115
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-02-05 - -
CHANGE OF PRINCIPAL ADDRESS 1996-02-06 38 PROSPECT ST, HARTSFORD, CT 06115 -
CHANGE OF MAILING ADDRESS 1996-02-06 38 PROSPECT ST, HARTSFORD, CT 06115 -
REINSTATEMENT 1994-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REGISTERED AGENT ADDRESS CHANGED 1992-06-10 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-06-10 CT CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 1986-07-18 INVESTORS ADVANTAGE CORPORATION -
NAME CHANGE AMENDMENT 1986-03-26 INVESOURCE, INC. -

Documents

Name Date
Voluntary Dissolution 1998-02-05
ANNUAL REPORT 1997-02-05
ANNUAL REPORT 1996-02-06
ANNUAL REPORT 1995-02-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State