Entity Name: | ADVANTAGE TAX & BUSINESS SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ADVANTAGE TAX & BUSINESS SERVICES, 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: | 09 Jun 2009 (16 years ago) |
Date of dissolution: | 02 Jun 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Jun 2023 (2 years ago) |
Document Number: | P09000050121 |
FEI/EIN Number |
270340047
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17442 S. TOMMY ROAD, Glen St Mary, FL, 32040, US |
Mail Address: | 17442 S. TOMMY ROAD, Glen St Mary, FL, 32040, US |
ZIP code: | 32040 |
County: | Baker |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHANNES HUBERT L | President | 17442 S. TOMMY ROAD, GLEN ST. MARY, FL, 32040 |
Perry Catharine M | Chief Financial Officer | 970 SE County Road 245, Lake City, FL, 32045 |
JOHANNES HUBERT LEROY | Agent | 17442 S. TOMMY ROAD, GLEN ST. MARY, FL, 32040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-06-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-26 | 17442 S. TOMMY ROAD, Glen St Mary, FL 32040 | - |
CHANGE OF MAILING ADDRESS | 2022-01-26 | 17442 S. TOMMY ROAD, Glen St Mary, FL 32040 | - |
REGISTERED AGENT NAME CHANGED | 2018-12-06 | JOHANNES, HUBERT LEROY | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-06-02 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-04-26 |
ANNUAL REPORT | 2019-01-03 |
Reg. Agent Change | 2018-12-06 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2629078508 | 2021-02-20 | 0491 | PPP | 1191 S 6th St, Macclenny, FL, 32063-4620 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State