Search icon

ADVANTAGE OFFICE PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: ADVANTAGE OFFICE PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANTAGE OFFICE PRODUCTS, 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: 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: 26 May 1989 (36 years ago)
Date of dissolution: 05 Jan 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jan 2016 (9 years ago)
Document Number: K91028
FEI/EIN Number 592958184

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

Address: 8930 WESTERN WAY, STE 7, JACKSONVILLE, FL, 32256, US
Mail Address: P.O. BOX 57146, JACKSONVILLE, FL, 32241, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGEE C. VICTOR President 8930 WESTERN WAY STE 7, JACKSONVILLE, FL, 32256
WATSON TODD Agent 12276 SAN JOSE BLVD, JACKSONVILLE, FL, 32223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000068207 OFFICE ZILLA JACKSONVILLE EXPIRED 2015-06-30 2020-12-31 - 8930 WESTERN WAY, SUITE 7, JACKSONVILLE, FL, 32256
G10000065812 LITTLE SUPPLY EXPIRED 2010-07-16 2015-12-31 - 8930 WESTERN WAY, SUITE 7, JACKSONVILLE, FL, 32256
G09000107302 LITTLE OFFICE SUPPLY EXPIRED 2009-05-14 2014-12-31 - 8930 WESTERN WAY, SUITE 7, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-01-05 - -
REINSTATEMENT 2015-11-11 - -
REGISTERED AGENT NAME CHANGED 2015-11-11 WATSON, TODD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-14 8930 WESTERN WAY, STE 7, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2009-04-14 8930 WESTERN WAY, STE 7, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-14 12276 SAN JOSE BLVD, STE 721, JACKSONVILLE, FL 32223 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000740278 ACTIVE 1000000727073 DUVAL 2016-11-14 2036-11-16 $ 60,478.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J16000085278 ACTIVE 1000000703608 DUVAL 2016-01-19 2036-01-27 $ 49,558.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000792522 LAPSED 2014 CC 4870 DUVAL CO. 2014-07-14 2019-07-23 $8503.65 GATE PETROLEUN COMPANY, GATE FLEET SERVICES, P.O. BOX 23627, JACKSONVILLE, FLORIDA 32241
J14000760107 ACTIVE 1000000635002 DUVAL 2014-06-04 2034-06-20 $ 67,871.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-01-05
REINSTATEMENT 2015-11-11
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-06-11
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State