Search icon

ADVANTAGE ASSOCIATES AND COMPANY, INC.

Company Details

Entity Name: ADVANTAGE ASSOCIATES AND COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Jan 2000 (25 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P00000011790
FEI/EIN Number 593625180
Address: 1599 SAN LUCIE CT, ST AUGUSTINE, FL, 32080
Mail Address: 1599 SAN LUCIE CT, ST AUGUSTINE, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
VOLZ DARRELL W Agent 1599 SAN LUCIE CT, ST AUGUSTINE, FL, 32080

President

Name Role Address
VOLZ DARRELL W President 1599 SAN LUCIE CT, ST AUGUSTINE, FL, 32080

Treasurer

Name Role Address
VOLZ DARRELL W Treasurer 1599 SAN LUCIE CT, ST AUGUSTINE, FL, 32080

Director

Name Role Address
VOLZ DARRELL W Director 1599 SAN LUCIE CT, ST AUGUSTINE, FL, 32080
VOLZ JEAN E Director 1599 SAN LUCIE CT, ST AUGUSTINE, FL, 32080

Vice President

Name Role Address
VOLZ JEAN E Vice President 1599 SAN LUCIE CT, ST AUGUSTINE, FL, 32080

Secretary

Name Role Address
VOLZ JEAN E Secretary 1599 SAN LUCIE CT, ST AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-07 1599 SAN LUCIE CT, ST AUGUSTINE, FL 32080 No data
CHANGE OF MAILING ADDRESS 2003-04-07 1599 SAN LUCIE CT, ST AUGUSTINE, FL 32080 No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-18 1599 SAN LUCIE CT, ST AUGUSTINE, FL 32080 No data

Documents

Name Date
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-03-06
ANNUAL REPORT 2004-03-09
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State