Search icon

MEMBERS ADVANTAGE, INC.

Company Details

Entity Name: MEMBERS ADVANTAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 May 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P03000060839
FEI/EIN Number 020695697
Address: 1901 BRANTLEY RD # 17, FT MYERS, FL, 33907
Mail Address: 1901 BRANTLEY RD # 17, FT MYERS, FL, 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
HARKINS MARGARET M Agent 4316 S.W. 26TH AVENUE, CAPE CORAL, FL, 33914

President

Name Role Address
HARKINS MARGARET M President 4316 S.W. 26TH AVENUE, CAPE CORAL, FL, 33914

Vice President

Name Role Address
SCHUSTER PAUL J Vice President 2088 CAPE HEATHER CIRCLE, CAPE CORAL, FL, 33991

Secretary

Name Role Address
SCHUSTER DOROTHY A Secretary 2088 CAPE HEATHER CIRCLE, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2008-05-20 1901 BRANTLEY RD # 17, FT MYERS, FL 33907 No data
CHANGE OF PRINCIPAL ADDRESS 2006-07-08 1901 BRANTLEY RD # 17, FT MYERS, FL 33907 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000388014 LAPSED 2009-CA-04531 20TH CIRCUIT, LEE 2009-12-22 2015-03-09 $75009.78 AMERICAN EXPRESS TRAVEL, 2512 W DUNLAP AVENUE, PHOENIX, AZ 85021

Documents

Name Date
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-05-20
ANNUAL REPORT 2007-07-09
ANNUAL REPORT 2006-07-08
ANNUAL REPORT 2005-01-27
ANNUAL REPORT 2004-04-12
Domestic Profit 2003-05-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State