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 |
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 |
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 | - |
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