Search icon

ADVANTAGE BUSINESS SOLUTIONS ENTERPRISES, INC

Company Details

Entity Name: ADVANTAGE BUSINESS SOLUTIONS ENTERPRISES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Sep 2004 (20 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P04000135026
FEI/EIN Number 061733219
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

Agent

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

President

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

Vice President

Name Role Address
NOON VIRGINIA R Vice President 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 No data 1415 NW 28TH AVE, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-15 1415 NW 28th. Avenue, Delray Beach, FL 33445 No data
CHANGE OF MAILING ADDRESS 2016-01-15 1415 NW 28th. Avenue, Delray Beach, FL 33445 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-15 1415 NW 28th. Avenue, Delray Beach, FL 33445 No data
REINSTATEMENT 2010-12-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

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 Feb 2025

Sources: Florida Department of State