Search icon

THE ADVANTAGE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE ADVANTAGE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE ADVANTAGE GROUP, INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Dec 1985 (39 years ago)
Document Number: H87781
FEI/EIN Number 592637616

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

Address: 688 east broadway, milford, CT, 06460, US
Mail Address: 688 east broadway, milford, CT, 06460, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FASULO, PAUL Agent 11622 FOX RUN, PORT RICHEY, FL, 34668
MEGLIO RAYMOND P President 688 east broadway, milford, CT, 06460
MEGLIO RAYMOND P Chairman 688 east broadway, milford, CT, 06460
MEGLIO RAYMOND P Director 688 east broadway, milford, CT, 06460

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-10 688 east broadway, milford, CT 06460 -
CHANGE OF MAILING ADDRESS 2019-02-10 688 east broadway, milford, CT 06460 -
REGISTERED AGENT NAME CHANGED 1992-09-17 FASULO, PAUL -
REGISTERED AGENT ADDRESS CHANGED 1992-09-17 11622 FOX RUN, PORT RICHEY, FL 34668 -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State