Search icon

AVANTI SERVICES INC.

Company Details

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

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

Agent

Name Role Address
PINCUS, ROCIO Agent 4121 BURNS ROAD, PALM BEACH GARDENS, FL 33410

Director

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

President

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

Events

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

Court Cases

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
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: 05 Feb 2025

Sources: Florida Department of State