Search icon

ADVANTAGE BUSINESS SOLUTIONS ENTERPRISES, INC - Florida Company Profile

Company Details

Entity Name: ADVANTAGE BUSINESS SOLUTIONS ENTERPRISES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANTAGE BUSINESS SOLUTIONS ENTERPRISES, 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 Sep 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P04000135026
FEI/EIN Number 061733219

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

Address: 1415 NW 28th. Avenue, Delray Beach, FL, 33445, US
Mail Address: 1415 NW 28th. Avenue, Delray Beach, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOON PATRICK J President 1415 NW 28th. Avenue, Delray Beach, FL, 33445
NOON VIRGINIA R Vice President 1415 NW 28th. Avenue, Delray Beach, FL, 33445
NOON PATRICK J Agent 1415 NW 28th. Avenue, Delray Beach, FL, 33445

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000117242 ADVANTAGE BUSINESS CARDS LLC EXPIRED 2015-11-18 2020-12-31 - 1415 NW 28TH AVE, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-15 1415 NW 28th. Avenue, Delray Beach, FL 33445 -
CHANGE OF MAILING ADDRESS 2016-01-15 1415 NW 28th. Avenue, Delray Beach, FL 33445 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-15 1415 NW 28th. Avenue, Delray Beach, FL 33445 -
REINSTATEMENT 2010-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000811635 TERMINATED 1000000144040 BROWARD 2009-10-21 2020-08-04 $ 3,329.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-02-11
REINSTATEMENT 2010-12-16
ANNUAL REPORT 2008-05-21
ANNUAL REPORT 2007-07-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State