Search icon

AVADA OF FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AVADA OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Apr 1975 (50 years ago)
Date of dissolution: 28 Dec 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2005 (20 years ago)
Document Number: 473924
FEI/EIN Number 591594012
Address: 355 E. CAMPUS VIEW BLVD., SUITE 200, COLUMBUS, OH, 43235
Mail Address: 355 E. CAMPUS VIEW BLVD., SUITE 200, COLUMBUS, OH, 43235
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
WALTERS RICHARD L Chief Financial Officer 355 E. CAMPUS VIEW BLVD., STE 200, COLUMBUS, OH, 43235
BARLOW STEVE President 355 E. CAMPUS VIEW BLVD., SUITE 200, COLUMBUS, OH, 43235
BARLOW STEVE Vice President 355 E. CAMPUS VIEW BLVD., SUITE 200, COLUMBUS, OH, 43235
WALTERS RICHARD L Secretary 355 E. CAMPUS VIEW BLVD., STE 200, COLUMBUS, OH, 43235
WALTERS RICHARD L Treasurer 355 E CAMPUS VIEW BLVD SUITE 200, COLUMBUS, OH, 43235

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-12-28 - -
AMENDMENT AND NAME CHANGE 2004-08-23 AVADA OF FLORIDA, INC. -
CHANGE OF PRINCIPAL ADDRESS 2004-08-23 355 E. CAMPUS VIEW BLVD., SUITE 200, COLUMBUS, OH 43235 -
CHANGE OF MAILING ADDRESS 2004-08-23 355 E. CAMPUS VIEW BLVD., SUITE 200, COLUMBUS, OH 43235 -
REGISTERED AGENT NAME CHANGED 2002-01-14 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2002-01-14 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -

Documents

Name Date
Voluntary Dissolution 2005-12-28
ANNUAL REPORT 2005-04-26
Amendment and Name Change 2004-08-23
ANNUAL REPORT 2004-07-19
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-08-11
Reg. Agent Change 2002-01-14
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-04-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State