Search icon

ADVANTAGE SOLUTIONS AND SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: ADVANTAGE SOLUTIONS AND SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 08 Sep 1998 (27 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: F98000005057
FEI/EIN Number 382917739

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

Address: 4182 Royal Court, Hudsonville, MI, 49426, US
Mail Address: 4182 Royal Court, Hudsonville, MI, 49426, US
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
KLOOSTERMAN KATY Secretary 373 HIGHLANDS CT, HOLLAND, MI, 49424
Kloosterman Steve President 3939 N. GREENBROOKE SE, GRAND RAPIDS, MI, 49588
Lewis Tyler Agent 114th Ave., Bldg V, Largo, FL, 33773
VAN DYKE GARY Chief Executive Officer 7513 MARGARET, WEST OLIVE, MI, 49460
IRRER DANIEL Vice President 3939 N GREENBROOKE SE, GRAND RAPIDS, MI, 49512

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
NAME CHANGE AMENDMENT 2017-12-11 ADVANTAGE SOLUTIONS AND SUPPLY, INC. -
CHANGE OF MAILING ADDRESS 2017-02-10 4182 Royal Court, Hudsonville, MI 49426 -
REGISTERED AGENT NAME CHANGED 2017-02-10 Lewis, Tyler -
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 4182 Royal Court, Hudsonville, MI 49426 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-21 114th Ave., Bldg V, Suite 507, Largo, FL 33773 -
CANCEL ADM DISS/REV 2009-03-02 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
Name Change 2017-12-11
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-05-25
Reg. Agent Change 2010-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State