Search icon

ADVANTAGE BUSINESS CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: ADVANTAGE BUSINESS CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANTAGE BUSINESS CONSULTANTS, 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 Dec 2002 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P02000131972
FEI/EIN Number 912186839

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

Address: 1165 GREEN AVENUE, N. FT. MYERS, FL, 33903
Mail Address: 1165 GREEN AVENUE, N. FT. MYERS, FL, 33903
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWERS BETTY President 1165 GREEN AVENUE, N. FT. MYERS, FL, 33903
BOWERS BETTY Secretary 1165 GREEN AVENUE, N. FT. MYERS, FL, 33903
BOWERS BETTY Treasurer 1165 GREEN AVENUE, N. FT. MYERS, FL, 33903
BOWERS BETTY Director 1165 GREEN AVENUE, N. FT. MYERS, FL, 33903
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000121093 TAX DEPOT EXPIRED 2011-12-13 2016-12-31 - 1165 GREEN AVENUE, N. FT. MYERS, FL, 33903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State