Entity Name: | AVANTI SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 30 Dec 1983 (41 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | G77108 |
FEI/EIN Number | 59-2376104 |
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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
PINCUS, ROCIO | Agent | 4121 BURNS ROAD, PALM BEACH GARDENS, FL 33410 |
Name | Role | Address |
---|---|---|
PINCUS, LEWIS S | Director | 4121 BURNS ROAD, PALM BEACH GARDENS, FL 33410 |
Name | Role | Address |
---|---|---|
PINCUS, LEWIS S | President | 4121 BURNS ROAD, PALM BEACH GARDENS, FL 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-26 | 4121 BURNS ROAD, PALM BEACH GARDENS, FL 33410 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-26 | 4121 BURNS ROAD, PALM BEACH GARDENS, FL 33410 | No data |
CHANGE OF MAILING ADDRESS | 2007-04-26 | 4121 BURNS ROAD, PALM BEACH GARDENS, FL 33410 | No data |
AMENDMENT | 2004-10-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2002-03-12 | PINCUS, ROCIO | No data |
REINSTATEMENT | 1987-06-25 | No data | No data |
INVOLUNTARILY DISSOLVED | 1986-11-14 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AVANTI SERVICES, INC., LEWIS PINCUS, ET AL. VS DAVID R. CAMPBELL, MD, ROBIN DALE CAMPBELL | 4D2013-4840 | 2013-12-31 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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: 05 Feb 2025
Sources: Florida Department of State