Search icon

ADVANTAGE CARPENTRY & CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: ADVANTAGE CARPENTRY & CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANTAGE CARPENTRY & CONTRACTING, 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: 28 Jan 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P03000010387
FEI/EIN Number 061675461

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

Address: 333 FALKENBURG RD N, B-227, TAMPA, FL, 33619
Mail Address: 333 FALKENBURG RD N, B-227, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEIRCE STEPHEN D President 10303 SEDGEBROOK DR, RIVERVIEW, FL, 33569
PEIRCE TRUDY A Agent 10303 SEDGEBROOK DR, RIVERVIEW, FL, 33569

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08364900241 ADVANTAGE CCI EXPIRED 2008-12-29 2013-12-31 - 333 FALKENBURG ROAD N., UNIT B-227, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-17 333 FALKENBURG RD N, B-227, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2008-07-17 333 FALKENBURG RD N, B-227, TAMPA, FL 33619 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000289210 ACTIVE 1000000214152 HILLSBOROU 2011-05-03 2031-05-11 $ 1,797.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2010-10-07
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-07-17
ANNUAL REPORT 2007-07-02
ANNUAL REPORT 2006-07-05
ANNUAL REPORT 2005-09-07
ANNUAL REPORT 2004-04-28
Domestic Profit 2003-01-28

Date of last update: 02 May 2025

Sources: Florida Department of State