Search icon

AVAGON CORPORATION - Florida Company Profile

Company Details

Entity Name: AVAGON CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVAGON CORPORATION 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: 01 Feb 1978 (47 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: 558609
FEI/EIN Number 591871590

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

Address: 1095 JUPITER PARK DR, SUITE 13, JUPITER, FL, 33458
Mail Address: PO BOX 2890, JUPITER, FL, 33468, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEARSON DAVID J President 121 CYPRESS COVE, JUPITER, FL, 33458
VIGON FRANCES Vice President 6157 WINDING LAKE DRIVE, JUPITER, FL, 33458
PEARSON, DAVID J. Agent 121 CYPRESS COVE, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-23 121 CYPRESS COVE, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2007-04-23 PEARSON, DAVID J. -
CHANGE OF PRINCIPAL ADDRESS 2003-02-26 1095 JUPITER PARK DR, SUITE 13, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2003-02-26 1095 JUPITER PARK DR, SUITE 13, JUPITER, FL 33458 -
REINSTATEMENT 2001-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
AMENDMENT 1994-11-22 - -
REINSTATEMENT 1992-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000065943 TERMINATED 1000000012049 18473 01351 2005-04-26 2010-05-11 $ 41,072.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State