Search icon

ADVANTAGE BUILDERS, INC. - Florida Company Profile

Company Details

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

ADVANTAGE BUILDERS, 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 Nov 1995 (29 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P95000086780
FEI/EIN Number 650614754

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

Address: 6801 LAKE WORTH RD., STE. 201, LAKE WORTH, FL, 33467
Mail Address: 6801 LAKE WORTH RD., STE. 201, LAKE WORTH, FL, 33467
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHENDELL WILLIAM J President 6801 LAKE WORTH RD. #201, LAKE WORTH, FL, 33467
SHENDELL WILLIAM J Treasurer 6801 LAKE WORTH RD. #201, LAKE WORTH, FL, 33467
ADAMS MARSHALL A Agent 4400 W. SAMPLE RD., COCONUT CREEK, FL, 33066

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1996-08-05 6801 LAKE WORTH RD., STE. 201, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 1996-08-05 6801 LAKE WORTH RD., STE. 201, LAKE WORTH, FL 33467 -
REGISTERED AGENT NAME CHANGED 1996-08-05 ADAMS, MARSHALL A -
REGISTERED AGENT ADDRESS CHANGED 1996-08-05 4400 W. SAMPLE RD., STE. 112, COCONUT CREEK, FL 33066 -

Documents

Name Date
ANNUAL REPORT 1997-04-17
ANNUAL REPORT 1996-08-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
116515461 0418800 1997-09-17 6683 BOYNTON BEACH BLVD., BOYNTON BEACH, FL, 33431
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-09-17
Case Closed 2004-11-29

Related Activity

Type Referral
Activity Nr 902501865
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1997-12-30
Abatement Due Date 1998-01-05
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 1997-12-30
Abatement Due Date 1998-01-05
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 1997-12-30
Abatement Due Date 1998-01-05
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1997-12-30
Abatement Due Date 1998-01-05
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1997-12-30
Abatement Due Date 1998-01-05
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19261053 B06
Issuance Date 1997-12-30
Abatement Due Date 1998-01-05
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 01 Apr 2025

Sources: Florida Department of State