Search icon

7TH AVE. GARDENS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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