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 |
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 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 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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