Search icon

ADVANTAGE COMMUNICATIONS, INC. - Florida Company Profile

Headquarter

Company Details

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

ADVANTAGE COMMUNICATIONS, 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: 20 Dec 1993 (31 years ago)
Document Number: P93000088299
FEI/EIN Number 650456787

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

Address: 4602 PEMBROKE ROAD, West Park, FL, 33021, US
Mail Address: 515 SOUTH HIGHLAND DRIVE, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ADVANTAGE COMMUNICATIONS, INC., NEW YORK 768108 NEW YORK

Key Officers & Management

Name Role Address
LAVALLEE MARK A President 515 SOUTH HIGHLAND DRIVE, HOLLYWOOD, FL, 33021
LAVALLEE MARK A Agent 515 SOUTH HIGHLAND DRIVE, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-03 4602 PEMBROKE ROAD, West Park, FL 33021 -
CHANGE OF MAILING ADDRESS 2012-01-06 4602 PEMBROKE ROAD, West Park, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 515 SOUTH HIGHLAND DRIVE, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2005-01-12 LAVALLEE, MARK A -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-02-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State