Search icon

ADVANTAGE MOTORS INC. - Florida Company Profile

Company Details

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

ADVANTAGE MOTORS 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: 12 Jun 2008 (17 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P08000057622
FEI/EIN Number APPLIED FOR

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

Address: 6227 147TH AVE, # B, CLEARWATER, FL, 33760, US
Mail Address: 6227 147TH AVE, # B, CLEARWATER, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ LINDA S President 6227 147TH AVE., #B, CLEARWATER, FL, 33760
SUAREZ LINDA S Agent 1735 NEVADA AVE NE, ST PETERSBURG, FL, 37703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08176900393 ADVANTAGE RENTALS EXPIRED 2008-06-24 2013-12-31 - 213 LEEWARD ISLAND, CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 6227 147TH AVE, # B, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2009-04-28 6227 147TH AVE, # B, CLEARWATER, FL 33760 -
REGISTERED AGENT NAME CHANGED 2009-04-28 SUAREZ, LINDA S -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 1735 NEVADA AVE NE, ST PETERSBURG, FL 37703 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000275918 TERMINATED 1000000467367 PINELLAS 2013-01-25 2023-01-30 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J13000275876 TERMINATED 1000000467358 PINELLAS 2013-01-24 2033-01-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J13000275884 TERMINATED 1000000467359 PINELLAS 2013-01-24 2033-01-30 $ 2,569.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
DEBIT MEMO# 02424-C 2011-01-14
Off/Dir Resignation 2010-10-25
ANNUAL REPORT 2009-04-28
Domestic Profit 2008-06-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State