Search icon

ADVANTAGE MARITIME, INC - Florida Company Profile

Company Details

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

ADVANTAGE MARITIME, 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: 24 Oct 2008 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P08000096036
FEI/EIN Number 263597415

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

Address: 224 DATURA STREET, WEST PALM BEACH, FL, 33401, US
Mail Address: 224 DATURA STREET, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORTEZ JUAN C President 224 DATURA STREET, WEST PALM BEACH, FL, 33401
CORTEZ JUAN C Director 224 DATURA STREET, WEST PALM BEACH, FL, 33401
SPIEGEL DAVID Agent 304 INDIAN TRACE #502, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-03-03 224 DATURA STREET, SUITE 1442, WEST PALM BEACH, FL 33401 -
REINSTATEMENT 2020-03-03 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-03 224 DATURA STREET, SUITE 1442, WEST PALM BEACH, FL 33401 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-01-16 SPIEGEL, DAVID -
REINSTATEMENT 2017-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-12-22 304 INDIAN TRACE #502, WESTON, FL 33326 -
REINSTATEMENT 2015-12-22 - -

Documents

Name Date
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-03-03
ANNUAL REPORT 2018-04-29
REINSTATEMENT 2017-01-16
Reinstatement 2015-12-22
ANNUAL REPORT 2011-08-20
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-25
Domestic Profit 2008-10-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State