Search icon

1ST ADVANTAGE, INC. - Florida Company Profile

Company Details

Entity Name: 1ST ADVANTAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1ST ADVANTAGE, 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: 18 Jan 2005 (20 years ago)
Date of dissolution: 01 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jan 2018 (7 years ago)
Document Number: P05000010947
FEI/EIN Number 562497324

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

Address: 2016 58TH LN N, CLEARWATER, FL, 33760
Mail Address: 2016 58TH LN N, CLEARWATER, FL, 33760
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETTENGIL TRAVIS J Director 2016 58TH LN N, CLEARWATER, FL, 33760
PETTENGIL TRAVIS J Agent 2016 58TH LN N, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-01 - -
NAME CHANGE AMENDMENT 2009-01-06 1ST ADVANTAGE, INC. -
REGISTERED AGENT NAME CHANGED 2009-01-05 PETTENGIL, TRAVIS JMR. -
CHANGE OF PRINCIPAL ADDRESS 2006-02-01 2016 58TH LN N, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2006-02-01 2016 58TH LN N, CLEARWATER, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-01 2016 58TH LN N, CLEARWATER, FL 33760 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-01-01
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-04
ANNUAL REPORT 2014-01-06
ANNUAL REPORT 2013-01-07
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-07
Name Change 2009-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State