Search icon

ADVANTAGE EARTH PRODUCTS, INC. - Florida Company Profile

Company Details

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

ADVANTAGE EARTH PRODUCTS, 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: 01 May 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P09000039112
FEI/EIN Number 264717681

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

Address: 1625 JESSIE STREET, JACKSONVILLE, FL, 32206
Mail Address: 1625 JESSIE STREET, JACKSONVILLE, FL, 32206
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYAZIS GEORGES A President 1625 JESSIE STREET, JACKSONVILLE, FL, 32206
Boyazis Tanya Secretary 1625 Jesse Street ., Jacksonville, FL, 32206
Erna Boyazis Vice President 1625 Jesse Street ., Jacksonville, FL, 32206
Boyazis Tanya Agent 1625 JESSIE STREET, JACKSONVILLE, FL, 32206

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000051053 AEP GROUP EXPIRED 2014-05-27 2019-12-31 - 1625 JESSIE STREET, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-09-18 Boyazis, Tanya -
CHANGE OF PRINCIPAL ADDRESS 2012-09-28 1625 JESSIE STREET, JACKSONVILLE, FL 32206 -
CHANGE OF MAILING ADDRESS 2012-09-28 1625 JESSIE STREET, JACKSONVILLE, FL 32206 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-09 1625 JESSIE STREET, JACKSONVILLE, FL 32206 -
AMENDMENT 2010-08-11 - -

Documents

Name Date
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-06-07
AMENDED ANNUAL REPORT 2015-12-18
AMENDED ANNUAL REPORT 2015-09-18
Off/Dir Resignation 2015-08-10
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State