Search icon

ADVANTAGE PRINTING & LAMINATING OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ADVANTAGE PRINTING & LAMINATING OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANTAGE PRINTING & LAMINATING OF FLORIDA, 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: 01 May 2000 (25 years ago)
Date of dissolution: 27 Jan 2025 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2025 (2 months ago)
Document Number: P00000043312
FEI/EIN Number 593642023

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

Address: 22411 STRAW FLOWER DR, ASTATULA, FL, 34705, US
Mail Address: 22411 STRAW FLOWER DR, ASTATULA, FL, 34705, US
ZIP code: 34705
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGEE CHARLES T Director 22411 STRAW FLOWER DR, ASTATULA, FL, 34705
WATSON TODD E Agent 12058 SAN JOSE BLVD, JACKSONVILLE, FL, 32223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000093520 CLEAR CHOICE LAMINATING EXPIRED 2018-08-21 2023-12-31 - 4618 SUNBEAM ROAD, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-23 22411 STRAW FLOWER DR, ASTATULA, FL 34705 -
CHANGE OF MAILING ADDRESS 2022-01-23 22411 STRAW FLOWER DR, ASTATULA, FL 34705 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-23 12058 SAN JOSE BLVD, #401, JACKSONVILLE, FL 32223 -
CANCEL ADM DISS/REV 2004-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-27
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-05-24
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1275297102 2020-04-10 0491 PPP 4618 SUNBEAM RD, JACKSONVILLE, FL, 32257-6110
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54700
Loan Approval Amount (current) 54700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32257-6110
Project Congressional District FL-05
Number of Employees 8
NAICS code 424110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55088.98
Forgiveness Paid Date 2021-01-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State