Search icon

AVUSPAPHIL JUDGMENTS, INC. - Florida Company Profile

Company Details

Entity Name: AVUSPAPHIL JUDGMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVUSPAPHIL JUDGMENTS, 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: 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: 06 Mar 1981 (44 years ago)
Date of dissolution: 02 Sep 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Sep 2003 (22 years ago)
Document Number: F22197
FEI/EIN Number 592529493

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

Address: 5059 NE 13 AVE., OAKLAND PARK, FL, 33334
Mail Address: 2154 NE 58 STREET, FT. LAUDERDALE, FL, 33308
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARD ANDREA B Agent 2154 NE 58 STREET, FT LAUDERDALE, FL, 33308
WARD, ANDREA BARNHOUSE President 2154 NE 58 ST., FT. LAUDERDALE, FL, 33308
WARD, ANDREA BARNHOUSE Treasurer 2154 NE 58 ST., FT. LAUDERDALE, FL, 33308
WARD, ANDREA BARNHOUSE Secretary 2154 NE 58 ST., FT. LAUDERDALE, FL, 33308
BERINI, RENEE H. Director 5237 N. DIXIE HWY, #D2, FT. LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-09-02 - -
REGISTERED AGENT ADDRESS CHANGED 1997-01-27 2154 NE 58 STREET, FT LAUDERDALE, FL 33308 -
REINSTATEMENT 1997-01-27 - -
CHANGE OF MAILING ADDRESS 1997-01-27 5059 NE 13 AVE., OAKLAND PARK, FL 33334 -
REGISTERED AGENT NAME CHANGED 1997-01-27 WARD, ANDREA B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1988-06-24 5059 NE 13 AVE., OAKLAND PARK, FL 33334 -

Documents

Name Date
Voluntary Dissolution 2003-09-02
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-03-23
ANNUAL REPORT 1997-08-22
REINSTATEMENT 1997-01-27
ANNUAL REPORT 1995-07-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State