Search icon

AVANTI SERVICES INC. - Florida Company Profile

Company Details

Entity Name: AVANTI SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVANTI SERVICES 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: 30 Dec 1983 (41 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: G77108
FEI/EIN Number 592376104

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

Address: 4121 BURNS ROAD, PALM BEACH GARDENS, FL, 33410
Mail Address: 4121 BURNS ROAD, PALM BEACH GARDENS, FL, 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AVANTI SERVICES, INC. 401K PROFIT SHARING PLAN AND TRUST 2010 592376104 2011-10-11 AVANTI SERVICES INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 512100
Sponsor’s telephone number 5616849426
Plan sponsor’s address 4121 BURNS ROAD, PALM BEACH GARDENS, FL, 334104605

Plan administrator’s name and address

Administrator’s EIN 592376104
Plan administrator’s name AVANTI SERVICES INC.
Plan administrator’s address 4121 BURNS ROAD, PALM BEACH GARDENS, FL, 334104605
Administrator’s telephone number 5616849426

Signature of

Role Plan administrator
Date 2011-10-11
Name of individual signing LEWIS PINCUS
Valid signature Filed with authorized/valid electronic signature
AVANTI SERVICES, INC. 401K PROFIT SHARING PLAN AND TRUST 2009 592376104 2010-08-02 AVANTI SERVICES INC. 4
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 512100
Sponsor’s telephone number 5616849426
Plan sponsor’s address 4121 BURNS ROAD, PALM BEACH GARDENS, FL, 334104605

Plan administrator’s name and address

Administrator’s EIN 592376104
Plan administrator’s name AVANTI SERVICES INC.
Plan administrator’s address 4121 BURNS ROAD, PALM BEACH GARDENS, FL, 334104605
Administrator’s telephone number 5616849426

Signature of

Role Plan administrator
Date 2010-08-02
Name of individual signing ROCIO PINCUS
Valid signature Filed with authorized/valid electronic signature
AVANTI SERVICES, INC. 401K PROFIT SHARING PLAN AND TRUST 2009 592376104 2010-10-14 AVANTI SERVICES INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 512100
Sponsor’s telephone number 5616849426
Plan sponsor’s address 4121 BURNS ROAD, PALM BEACH GARDENS, FL, 334104605

Plan administrator’s name and address

Administrator’s EIN 592376104
Plan administrator’s name AVANTI SERVICES INC.
Plan administrator’s address 4121 BURNS ROAD, PALM BEACH GARDENS, FL, 334104605
Administrator’s telephone number 5616849426

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing LEWIS PINCUS
Valid signature Filed with authorized/valid electronic signature
AVANTI SERVICES, INC. 401K PROFIT SHARING PLAN AND TRUST 2009 592376104 2010-07-30 AVANTI SERVICES INC. 4
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 512100
Sponsor’s telephone number 5616849426
Plan sponsor’s address 4121 BURNS ROAD, PALM BEACH GARDENS, FL, 334104605

Plan administrator’s name and address

Administrator’s EIN 592376104
Plan administrator’s name AVANTI SERVICES INC.
Plan administrator’s address 4121 BURNS ROAD, PALM BEACH GARDENS, FL, 334104605
Administrator’s telephone number 5616849426

Signature of

Role Plan administrator
Date 2010-07-30
Name of individual signing LEWIS PINCUS
Valid signature Filed with incorrect/unrecognized electronic signature

Key Officers & Management

Name Role Address
PINCUS LEWIS S Director 4121 BURNS ROAD, PALM BEACH GARDENS, FL, 33410
PINCUS LEWIS S President 4121 BURNS ROAD, PALM BEACH GARDENS, FL, 33410
PINCUS ROCIO Agent 4121 BURNS ROAD, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-26 4121 BURNS ROAD, PALM BEACH GARDENS, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 4121 BURNS ROAD, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2007-04-26 4121 BURNS ROAD, PALM BEACH GARDENS, FL 33410 -
AMENDMENT 2004-10-25 - -
REGISTERED AGENT NAME CHANGED 2002-03-12 PINCUS, ROCIO -
REINSTATEMENT 1987-06-25 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Court Cases

Title Case Number Docket Date Status
AVANTI SERVICES, INC., et al. VS DAVID R. CAMPBELL, M.D. and ROBIN DALE CAMPBELL 4D2017-0736 2017-03-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502005CA007853

Parties

Name LEWIS PINCUS
Role Appellant
Status Active
Name AVANTI SERVICES INC.
Role Appellant
Status Active
Representations Lawrence Duffy
Name GLOBAL HEALTH NETWORK LLC
Role Appellant
Status Active
Name ROBIN DALE CAMPBELL
Role Appellee
Status Active
Name DAVID R. CAMPBELL, M.D.
Role Appellee
Status Active
Representations Scott S. Warburton, Riley F. Kennedy
Name Hon. Richard Oftedal
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of AVANTI SERVICES, INC.
Docket Date 2018-02-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-02-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellants' July 19, 2017 motion for attorney's fees under Fla. R. App. P. 9.400 is denied.
Docket Date 2018-02-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-01-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2017-11-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on January 23, 2018, at 10:00 A.M. for 15 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2017-10-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of AVANTI SERVICES, INC.
Docket Date 2017-10-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DAVID R. CAMPBELL, M.D.
Docket Date 2017-10-12
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellee's September 22, 2017 motion to serve an amended answer brief is granted. Said brief is deemed filed.
Docket Date 2017-10-06
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 20 DAYS TO 10/30/17
On Behalf Of AVANTI SERVICES, INC.
Docket Date 2017-09-22
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of DAVID R. CAMPBELL, M.D.
Docket Date 2017-09-22
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of DAVID R. CAMPBELL, M.D.
Docket Date 2017-09-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DAVID R. CAMPBELL, M.D.
Docket Date 2017-09-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 7 DAYS TO 9/25/17
On Behalf Of DAVID R. CAMPBELL, M.D.
Docket Date 2017-09-06
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant's September 1, 2017 notice of unavailability is stricken as unauthorized.
Docket Date 2017-09-01
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN 9/06/17** OF UNAVAILABILITY
On Behalf Of AVANTI SERVICES, INC.
Docket Date 2017-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's August 18, 2017 motion for extension of time to file an answer brief is granted, and appellee shall file the answer brief by September 18, 2017. Appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal. However, the court notes that the motion for extension was filed approximately a month after the answer brief was due, and the motion fails to state the grounds therefore or explain why it was untimely filed. Counsel is reminded that compliance with court deadlines is required, and further noncompliance may result in sanctions.
Docket Date 2017-08-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DAVID R. CAMPBELL, M.D.
Docket Date 2017-07-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AVANTI SERVICES, INC.
Docket Date 2017-07-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of AVANTI SERVICES, INC.
Docket Date 2017-06-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 7/19/17
On Behalf Of AVANTI SERVICES, INC.
Docket Date 2017-05-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 6/19/17
On Behalf Of AVANTI SERVICES, INC.
Docket Date 2017-05-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 2005 PAGES
Docket Date 2017-04-11
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellants’ March 20, 2017 jurisdictional statement, it is ORDERED that this appeal shall proceed.
Docket Date 2017-04-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAVID R. CAMPBELL, M.D.
Docket Date 2017-03-21
Type Record
Subtype Appendix
Description Appendix ~ TO JURISDICTIONAL BRIEF
On Behalf Of AVANTI SERVICES, INC.
Docket Date 2017-03-20
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of AVANTI SERVICES, INC.
Docket Date 2017-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-03-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AVANTI SERVICES, INC.
Docket Date 2017-03-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
AVANTI SERVICES, INC., LEWIS PINCUS, ET AL. VS DAVID R. CAMPBELL, MD, ROBIN DALE CAMPBELL 4D2013-4840 2013-12-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2005CA007853XXXXMB

Parties

Name GLOBAL HEALTH NETWORK LLC
Role Appellant
Status Active
Name AVANTI SERVICES INC.
Role Appellant
Status Active
Representations Lawrence Duffy
Name LEWIS PINCUS
Role Appellant
Status Active
Name DAVID R. CAMPBELL, M.D.
Role Appellee
Status Active
Representations Jane Kreusler-Walsh, Stephanie L. Serafin, Gregory W. Coleman, Rebecca Mercier Vargas
Name ROBIN DALE CAMPBELL
Role Appellee
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-04-04
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-02-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-02-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that appellees' motion filed January 24, 2014, to dismiss is granted, and the above-styled appeal is hereby dismissed; further, ORDERED that the appellees' motion for appellate attorney's fees filed January 24, 2014, is granted conditioned on the trial court determining that appellees are the prevailing party and, if so, to set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2014-02-07
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO MOTION TO DISMISS
On Behalf Of AVANTI SERVICES, INC.
Docket Date 2014-02-03
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of AVANTI SERVICES, INC.
Docket Date 2014-01-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DAVID R. CAMPBELL, M.D.
Docket Date 2014-01-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (GRANTED 2/27/14)
On Behalf Of DAVID R. CAMPBELL, M.D.
Docket Date 2014-01-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (GRANTED 2/27/14)
On Behalf Of DAVID R. CAMPBELL, M.D.
Docket Date 2014-01-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ REBECCA MERCIER VARGAS AND STEPHANIE L. SERAFIN
On Behalf Of DAVID R. CAMPBELL, M.D.
Docket Date 2014-01-22
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
Docket Date 2014-01-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPEALED
On Behalf Of AVANTI SERVICES, INC.
Docket Date 2014-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-01-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2013-12-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AVANTI SERVICES, INC.
Docket Date 2013-12-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-29
Amendment 2004-10-25
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State