Search icon

ADVANTAGE FAMILY CARE, P.A. - Florida Company Profile

Company Details

Entity Name: ADVANTAGE FAMILY CARE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANTAGE FAMILY CARE, P.A. 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: 25 May 2007 (18 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: P07000062581
FEI/EIN Number 260246852

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

Address: 9135 58th Drive East, BRADENTON, FL, 34202, US
Mail Address: 9135 58TH DRIVE EAST, BRADENTON, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANADA NICOLE MDr. Manager 9135 58TH DRIVE EAST, BRADENTON, FL, 34202
CANADA NICOLE MDr. Director 9135 58TH DRIVE EAST, BRADENTON, FL, 34202
BLALOCK WALTERS, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-24 9135 58th Drive East, BRADENTON, FL 34202 -
CHANGE OF MAILING ADDRESS 2016-04-26 9135 58th Drive East, BRADENTON, FL 34202 -
REINSTATEMENT 2016-02-01 - -
REGISTERED AGENT NAME CHANGED 2016-02-01 BLALOCK, WALTERS, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2017-03-24
REINSTATEMENT 2016-02-01
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-02-24
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-03-02
Address Change 2009-09-29
ANNUAL REPORT 2009-03-05
ANNUAL REPORT 2008-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State