Search icon

ADVANTAGE BUILDING MAINTENANCE GROUP, INC - Florida Company Profile

Company Details

Entity Name: ADVANTAGE BUILDING MAINTENANCE GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANTAGE BUILDING MAINTENANCE GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Oct 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2021 (3 years ago)
Document Number: P17000083532
FEI/EIN Number 82-3126521

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

Address: 10006 Cross Creek Blvd, Suite 437, Tampa, FL, 33647, US
Mail Address: 10006 Cross Creek Blvd, Suite 437, Tampa, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Prashant Patel President 10006 Cross Creek Blvd, Tampa, FL, 33647
Harper Randall S Chief Operating Officer 10006 Cross Creek Blvd, Tampa, FL, 33647
ABMG, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-04 10006 Cross Creek Blvd, Suite 437, Tampa, FL 33647 -
CHANGE OF MAILING ADDRESS 2024-02-04 10006 Cross Creek Blvd, Suite 437, Tampa, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-04 10006 Cross Creek Blvd, Suite 437, Tampa, FL 33647 -
REINSTATEMENT 2021-11-21 - -
REGISTERED AGENT NAME CHANGED 2021-11-21 ABMG -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-11
REINSTATEMENT 2021-11-21
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-22
AMENDED ANNUAL REPORT 2018-10-29
AMENDED ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2018-01-26
Domestic Profit 2017-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9849137804 2020-06-09 0491 PPP 2581 E JOHNSON AVE, PENSACOLA, FL, 32514-6037
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6917
Loan Approval Amount (current) 6917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120708
Servicing Lender Name The First Bank
Servicing Lender Address 6480 Hwy 98, West, HATTIESBURG, MS, 39402
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PENSACOLA, ESCAMBIA, FL, 32514-6037
Project Congressional District FL-01
Number of Employees 1
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224465
Originating Lender Name The First Bank
Originating Lender Address Fort Walton Beach, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6975.22
Forgiveness Paid Date 2021-04-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State