Search icon

ADVANTAGE CORPORATE SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: ADVANTAGE CORPORATE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANTAGE CORPORATE SOLUTIONS, 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: 10 Mar 2015 (10 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: P15000023238
FEI/EIN Number 47-3382758

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

Address: 202 Oak Ridge Ct, Greer, SC, 29650, US
Mail Address: 202 Oak Ridge Ct, Greer, SC, 29650, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAEZ DANIEL President 202 Oak Ridge Ct, Greer, SC, 29650
BAEZ MICHELLE Vice President 202 Oak Ridge Ct, Greer, SC, 29650
Rumore Anthony Agent 515 SW 1st Ave, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-04-05 Rumore, Anthony -
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 515 SW 1st Ave, Fort Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 202 Oak Ridge Ct, Greer, SC 29650 -
CHANGE OF MAILING ADDRESS 2018-04-30 202 Oak Ridge Ct, Greer, SC 29650 -

Documents

Name Date
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-29
Domestic Profit 2015-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State