Search icon

ADVANTAGE AUTO GROUP INC - Florida Company Profile

Company Details

Entity Name: ADVANTAGE AUTO GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANTAGE AUTO GROUP 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: 14 Jan 2002 (23 years ago)
Document Number: P02000006573
FEI/EIN Number 680487967

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

Address: 529 orange ave, daytona beach, FL, 32114, US
Mail Address: 117 inlet harbor rd, ponce inlet, FL, 32127, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASON CHRIS R Director 400 RIDGEWOOD AVE, HOLLY HILL, FL, 32117
MASON CHRIS R President 400 RIDGEWOOD AVE, HOLLY HILL, FL, 32117
MASON CHRIS R Secretary 400 RIDGEWOOD AVE, HOLLY HILL, FL, 32117
MASON CHRIS R Treasurer 400 RIDGEWOOD AVE, HOLLY HILL, FL, 32117
MASON CHRIS R Agent 117 inlet harbor rd, ponce inlet, FL, 32127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G02227900221 AUTOVENTURE ACTIVE 2002-08-15 2027-12-31 - 117 INLET HARBOR RD, PONCE INLET, FL, 32127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 529 orange ave, daytona beach, FL 32114 -
CHANGE OF MAILING ADDRESS 2016-04-15 529 orange ave, daytona beach, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 117 inlet harbor rd, ponce inlet, FL 32127 -
REGISTERED AGENT NAME CHANGED 2004-03-23 MASON, CHRIS RPRES -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2764847205 2020-04-16 0491 PPP 400 Ridgewood Ave, DAYTONA BEACH, FL, 32117
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DAYTONA BEACH, VOLUSIA, FL, 32117-0001
Project Congressional District FL-06
Number of Employees 4
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45287.5
Forgiveness Paid Date 2020-12-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State