Search icon

AVALON ELECTRONICS, INC.

Company Details

Entity Name: AVALON ELECTRONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 22 Mar 1999 (26 years ago)
Date of dissolution: 05 Jul 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Jul 2018 (7 years ago)
Document Number: F99000001516
FEI/EIN Number 582180481
Address: 5223 Old Bartow Eagle Lk Rd, Winter Haven, FL, 33880, US
Mail Address: 5223 OLD BARTOW EAGLE LK RD, WINTER HAVEN, FL, 33880-5132, US
ZIP code: 33880
County: Polk
Place of Formation: GEORGIA

President

Name Role Address
THAMES JR FRED A President 11223 Eagle Bend Dr, Hudson, FL, 34667

Treasurer

Name Role Address
THAMES JR FRED A Treasurer 11223 Eagle Bend Dr, Hudson, FL, 34667

Director

Name Role Address
THAMES JR FRED A Director 11223 Eagle Bend Dr, Hudson, FL, 34667
MASON TERRENCE I Director White Horse Lodge Over Stowey, Bridgewater, Un

Secretary

Name Role Address
HOLCOMB PAULA J Secretary 5223 OLD BARTOW EAGLE LAKE ROAD, WINTER HAVEN, FL, 33880

Chairman

Name Role Address
MASON TERRENCE I Chairman White Horse Lodge Over Stowey, Bridgewater, Un

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-07-05 No data No data
CHANGE OF MAILING ADDRESS 2018-07-05 5223 Old Bartow Eagle Lk Rd, Winter Haven, FL 33880 No data
REGISTERED AGENT CHANGED 2018-07-05 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-05 5223 Old Bartow Eagle Lk Rd, Winter Haven, FL 33880 No data
CANCEL ADM DISS/REV 2010-01-05 No data No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
Withdrawal 2018-07-05
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-01-04
REINSTATEMENT 2010-01-05
ANNUAL REPORT 2008-01-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State