Search icon

ADVANTAGE MARKETING INTERNATIONAL,INC. - Florida Company Profile

Company Details

Entity Name: ADVANTAGE MARKETING INTERNATIONAL,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANTAGE MARKETING INTERNATIONAL,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: 17 Apr 2001 (24 years ago)
Date of dissolution: 15 Apr 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2012 (13 years ago)
Document Number: P01000038886
FEI/EIN Number 651102165

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

Address: 1630 POST ROAD EAST, #313, WESTPORT, CT, 06880, US
Mail Address: 1630 POST ROAD EAST, #313, WESTPORT, CT, 06880, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLATER HARVEY President 1630 POST ROAD EAST, WESTPORT, CT, 06880
HALLER PAUL Agent 6506 N W 37TH AVE, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-04-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-12 1630 POST ROAD EAST, #313, WESTPORT, CT 06880 -
CHANGE OF MAILING ADDRESS 2005-03-12 1630 POST ROAD EAST, #313, WESTPORT, CT 06880 -
REGISTERED AGENT NAME CHANGED 2004-04-01 HALLER, PAUL -
CANCEL ADM DISS/REV 2004-04-01 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-01 6506 N W 37TH AVE, COCONUT CREEK, FL 33073 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-04-15
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-02-14
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-03-12
REINSTATEMENT 2004-04-01
Domestic Profit 2001-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State