Search icon

ADVANTAGE REALTY GROUP, INC.

Company Details

Entity Name: ADVANTAGE REALTY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Apr 1988 (37 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: M79016
FEI/EIN Number 59-2892626
Address: 195 WEKIVA SPGS RD 220, LONGWOOD, FL 32779
Mail Address: 195 WEKIVA SPGS RD 220, LONGWOOD, FL 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
ELZER, DANIEL ROBERT Agent 232 CHURCHILL DR., LONGWOOD, FL 32779

Director

Name Role Address
ARROL, JOHN Director 2427 ALAMO GLEN, DANVILLE, CA 94526
BANDEN, GREGORY J. Director 659 BIRGHAM PL, LAKE MARY, FL

Chief Executive Officer

Name Role Address
ELZER, ROBERT R. Chief Executive Officer 320 CYPRESS LANDING, LONGWOOD, FL 32779

President

Name Role Address
ELZER, DANIEL R. President 232 CHURCHILL DR., LONGWOOD, FL 32779

Secretary

Name Role Address
ELZER, MARTHA Secretary 320 CYPRESS LANDING, LONGWOOD, FL 32779

Treasurer

Name Role Address
ELZER, MARTHA Treasurer 320 CYPRESS LANDING, LONGWOOD, FL 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 1994-06-01 232 CHURCHILL DR., LONGWOOD, FL 32779 No data
NAME CHANGE AMENDMENT 1990-11-15 ADVANTAGE REALTY GROUP, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1990-07-17 195 WEKIVA SPGS RD 220, LONGWOOD, FL 32779 No data
CHANGE OF MAILING ADDRESS 1990-07-17 195 WEKIVA SPGS RD 220, LONGWOOD, FL 32779 No data

Documents

Name Date
ANNUAL REPORT 1997-04-24
ANNUAL REPORT 1996-04-12
ANNUAL REPORT 1995-05-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State