Search icon

ADVANTAGE DOORS INC.

Company Details

Entity Name: ADVANTAGE DOORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Aug 2006 (19 years ago)
Date of dissolution: 07 Oct 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Oct 2017 (7 years ago)
Document Number: P06000102272
FEI/EIN Number 205332590
Address: 4521-6 St. Augustine Rd., Jacksonville, FL, 32207, US
Mail Address: 4521-6 St. Augustine Rd., Jacksonville, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
WALKER ARTIMUS C Agent 4521-6 St. Augustine Rd., Jacksonville, FL, 32207

President

Name Role Address
WALKER ARTIMUS C President 4521-6 St. Augustine Rd., Jacksonville, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000093213 STRAIGHT-SHOT AUTO SALES EXPIRED 2015-09-10 2020-12-31 No data 4521-6 ST. AUGUSTINE RD., JACKSONVILLE, FL, 32207
G12000121088 DREAM WALKER PHOTOGRAPHY EXPIRED 2012-12-14 2017-12-31 No data 10752 DEERWOOD PARK BLVD SOUTH, SUITE 100, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-10-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-14 4521-6 St. Augustine Rd., Jacksonville, FL 32207 No data
CHANGE OF MAILING ADDRESS 2015-04-14 4521-6 St. Augustine Rd., Jacksonville, FL 32207 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 4521-6 St. Augustine Rd., Jacksonville, FL 32207 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000033019 LAPSED 16 2017 SC 9351 DIV K DUVAL CO. 2018-01-18 2023-01-29 $3975.63 GATE PETROLEUM COMPANY DBA, GATE FLEET SERVICES, PO BOX 23627, JACKSONVILLE, FLORIDA 32241

Documents

Name Date
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State