Entity Name: | 7TH AVE. GARDENS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
7TH AVE. GARDENS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Feb 1980 (45 years ago) |
Document Number: | 664435 |
FEI/EIN Number |
591983242
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6400 Carrier Drive, Orlando, FL, 32819, US |
Mail Address: | 6400 Carrier Drive, Orlando, FL, 32819, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Riba CHARLES | Secretary | 6400 Carrier Drive, Orlando, FL, 32819 |
Riba ANTHONY | President | 6400 CARRIER DRIVE, ORLANDO, FL, 32819 |
Falls Daniel E Falls | Acti | 6400 Carrier Drive, Orlando, FL, 32819 |
ANDERSON WENDY | Agent | 1353 PALMETTO AVENUE, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-08-04 | 6400 Carrier Drive, Orlando, FL 32819 | - |
CHANGE OF MAILING ADDRESS | 2017-08-04 | 6400 Carrier Drive, Orlando, FL 32819 | - |
REGISTERED AGENT NAME CHANGED | 2017-08-04 | ANDERSON, WENDY | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-04 | 1353 PALMETTO AVENUE, SUITE 200, WINTER PARK, FL 32789 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000560264 | TERMINATED | 1000000675038 | ORANGE | 2015-04-27 | 2035-05-11 | $ 1,551.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-30 |
AMENDED ANNUAL REPORT | 2017-08-04 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State