Search icon

AB ADVANTAGE, INC. - Florida Company Profile

Company Details

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

AB ADVANTAGE, 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: 23 Oct 1996 (29 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P96000087316
FEI/EIN Number 593428063

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

Address: 9710 WILDOAK DRIVE, WINDERMERE, FL, 34786
Mail Address: 310 S. DILLARD ST., #100-A, WINTER GARDEN, FL, 34787
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DYKGRAAF BRENDA President 9710 WILDOAK DRIVE, WINDERMERE, FL, 34786
DYKGRAAF BRENDA Director 9710 WILDOAK DRIVE, WINDERMERE, FL, 34786
DYKGRAAF BRENDA Agent 9710 WILDOAK DRIVE, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1997-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-03-11
REINSTATEMENT 1997-12-05
DOCUMENTS PRIOR TO 1997 1996-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7143378605 2021-03-23 0455 PPS 1107 Fernlea Dr, West Palm Beach, FL, 33417-5470
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12833
Loan Approval Amount (current) 12833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33417-5470
Project Congressional District FL-20
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12894.88
Forgiveness Paid Date 2021-10-08
3667138007 2020-06-25 0455 PPP 1107 FERNLEA DR., WEST PALM BEACH, FL, 33417
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14400
Loan Approval Amount (current) 14400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33417-1000
Project Congressional District FL-21
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14535.2
Forgiveness Paid Date 2021-06-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State