Search icon

ADVANTAGE TAX SERVICE, INC. - Florida Company Profile

Company Details

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

ADVANTAGE TAX SERVICE, 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: 03 Sep 1992 (33 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: V61490
FEI/EIN Number 593140071

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

Address: 4770 HILL DR, BEAVERTON, MI, 48612, US
Mail Address: 4770 HILL DR, BEAVERTON, MI, 48612, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAUL WILBUR President 4770 HILL DR, BEAVERTON, MI, 48612
PAUL WILBUR Director 4770 HILL DR, BEAVERTON, MI, 48612
NIX-KENNEDY M LUCILE Agent 5620 S TRAIK PINE ROAD, MACCLENNY, FL, 32063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 4770 HILL DR, BEAVERTON, MI 48612 -
CHANGE OF MAILING ADDRESS 2011-04-27 4770 HILL DR, BEAVERTON, MI 48612 -
REGISTERED AGENT NAME CHANGED 2011-04-27 NIX-KENNEDY, M LUCILE -
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 5620 S TRAIK PINE ROAD, MACCLENNY, FL 32063 -

Documents

Name Date
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-02-16
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-02-11
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State