Search icon

THE AVANTI COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE AVANTI COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Aug 1977 (48 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Sep 2023 (2 years ago)
Document Number: 542136
FEI/EIN Number 591764759
Address: 22 SOUTH LAKE AVE, AVON PARK, FL, 33825-0852
Mail Address: 22 SOUTH LAKE AVE, AVON PARK, FL, 33825-0852
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEVLIN TIM President 321 TULANE CIR, AVON PARK, FL, 33825
DEVLIN TIM Secretary 321 TULANE CIRCLE, AVON PARK, FL, 33825
Donaldson Devon P Director 120 S Anoka Ave, Avon Park, FL, 33825
Devlin Justine Director 22 SOUTH LAKE AVE, AVON PARK, FL, 338250852
Whalen Mark Director 22 SOUTH LAKE AVE, AVON PARK, FL, 338250852
Donaldson Devin Agent 702 West Main Street, AVON PARK, FL, 33825

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
863-453-0085
Contact Person:
TIM DEVLIN
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P0243988
Trade Name:
AVANTI CORP

Unique Entity ID

Unique Entity ID:
QRRBBX2CMN65
CAGE Code:
0YH25
UEI Expiration Date:
2025-11-04

Business Information

Doing Business As:
AVANTI CORP
Activation Date:
2024-11-05
Initial Registration Date:
2005-05-11

Commercial and government entity program

CAGE number:
0YH25
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-05
CAGE Expiration:
2029-11-05
SAM Expiration:
2025-11-04

Contact Information

POC:
TIM DEVLIN

Form 5500 Series

Employer Identification Number (EIN):
591764759
Plan Year:
2024
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-22 Donaldson, Devin -
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 702 West Main Street, AVON PARK, FL 33825 -
AMENDMENT 2023-09-18 - -
REINSTATEMENT 2011-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 1992-07-13 - -
CHANGE OF MAILING ADDRESS 1990-02-19 22 SOUTH LAKE AVE, AVON PARK, FL 33825-0852 -
CHANGE OF PRINCIPAL ADDRESS 1990-02-19 22 SOUTH LAKE AVE, AVON PARK, FL 33825-0852 -

Documents

Name Date
ANNUAL REPORT 2024-01-22
Amendment 2023-09-18
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-13

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSCG2814P7AB445
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6434.00
Base And Exercised Options Value:
6434.00
Base And All Options Value:
6434.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2014-06-18
Description:
FUEL FARM METER
Naics Code:
334513: INSTRUMENTS AND RELATED PRODUCTS MANUFACTURING FOR MEASURING, DISPLAYING, AND CONTROLLING INDUSTRIAL PROCESS VARIABLES
Product Or Service Code:
6630: CHEMICAL ANALYSIS INSTRUMENTS
Procurement Instrument Identifier:
AG4232P140081
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
7858.45
Base And Exercised Options Value:
7858.45
Base And All Options Value:
7858.45
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2014-04-08
Description:
WELL WATER METERS FOR SFWMD REPORTING
Naics Code:
334514: TOTALIZING FLUID METER AND COUNTING DEVICE MANUFACTURING
Product Or Service Code:
3590: MISCELLANEOUS SERVICE AND TRADE EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
162000.00
Total Face Value Of Loan:
162000.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$162,000
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$162,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$162,895.5
Servicing Lender:
Heartland National Bank
Use of Proceeds:
Payroll: $162,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State