Entity Name: | ADVANTAGE DESIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ADVANTAGE DESIGN, 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: | 22 Mar 1995 (30 years ago) |
Document Number: | P95000023672 |
FEI/EIN Number |
593307858
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2723 GREEN VALLEY RD, CLARKSBURG, MD, 20871, US |
Mail Address: | 2723 GREEN VALLEY RD, CLARKSBURG, MD, 20871, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EDWARD MORGAN | President | 2723 GREEN VALLEY RD., CLARKSBURG, MD, 20871 |
SZYNKIEWICZ MATTHEW L. | Agent | 1672 PERCHERON DR, TRINITY, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2008-01-19 | 1672 PERCHERON DR, TRINITY, FL 34655 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-20 | 2723 GREEN VALLEY RD, CLARKSBURG, MD 20871 | - |
CHANGE OF MAILING ADDRESS | 1999-08-30 | 2723 GREEN VALLEY RD, CLARKSBURG, MD 20871 | - |
REGISTERED AGENT NAME CHANGED | 1998-04-20 | SZYNKIEWICZ, MATTHEW L. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-15 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State