Search icon

ADVANTAGE TAX & BUSINESS SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4707
Loan Approval Amount (current) 4707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Macclenny, BAKER, FL, 32063-4620
Project Congressional District FL-03
Number of Employees 7
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4732.4
Forgiveness Paid Date 2021-09-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State