Search icon

ADVANTAGE POOLS, INC. - Florida Company Profile

Company Details

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

ADVANTAGE POOLS, 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: 16 Sep 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P05000127788
FEI/EIN Number 203823168

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

Mail Address: PO BOX 3779, LAKE CITY, FL, 32056, US
Address: 757 SW SR 247, SUITE 101, LAKE CITY, FL, 32025, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
LUSSIER COLLEEN M Treasurer 1578 NW SPRADLEY ROAD, LAKE CITY, FL, 32055
LUSSIER RAYMOND L President 1578 NW SPRADLEY ROAD, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2010-01-27 757 SW SR 247, SUITE 101, LAKE CITY, FL 32025 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-15 757 SW SR 247, SUITE 101, LAKE CITY, FL 32025 -
REGISTERED AGENT NAME CHANGED 2006-05-19 UNITED STATES CORPORATION AGENTS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000748015 TERMINATED 1000000332077 COLUMBIA 2012-10-17 2032-10-25 $ 2,374.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-21
ANNUAL REPORT 2010-01-27
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-02-15
ANNUAL REPORT 2006-03-21
Domestic Profit 2005-09-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State