Search icon

AVON CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: AVON CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVON CONSTRUCTION, 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: 29 Jan 1985 (40 years ago)
Date of dissolution: 06 Oct 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Oct 2014 (11 years ago)
Document Number: H40072
FEI/EIN Number 592494434

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

Address: 1401 W BLISS ST, AVON PARK, FL, 33825
Mail Address: 1401 W BLISS ST, AVON PARK, FL, 33825
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCLELLAN JOHN F Director 1401 W BLISS ST, AVON PARK, FL, 33825
MCCLELLAN JOHN F President 1401 W BLISS ST, AVON PARK, FL, 33825
MCCLELLAN SHERYL A Director 1401 W. BLISS STREET, AVON PARK, FL, 33825
MCCLELLAN SHERYL A Treasurer 1401 W. BLISS STREET, AVON PARK, FL, 33825
MCCLELLAN JOHN F Agent 1401 W BLISS ST, AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-10-06 - -
REINSTATEMENT 2010-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2003-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1990-04-12 1401 W BLISS ST, AVON PARK, FL 33825 -
CHANGE OF MAILING ADDRESS 1990-04-12 1401 W BLISS ST, AVON PARK, FL 33825 -
REGISTERED AGENT ADDRESS CHANGED 1990-04-12 1401 W BLISS ST, AVON PARK, FL 33825 -
REGISTERED AGENT NAME CHANGED 1988-09-14 MCCLELLAN, JOHN F -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000660018 INACTIVE WITH A SECOND NOTICE FILED GC 13-602 CIR CT 10TH JUD CIR HIGHLANDS 2014-05-21 2019-05-27 $53,967.37 HEARTLAND NATIONAL BANK, 320 US HIGHWAY 27 NORTH, SEBRING, FL 33870

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-10-06
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-03-04
ANNUAL REPORT 2011-03-31
REINSTATEMENT 2010-12-21
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-07-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State