Search icon

AVC, INC. - Florida Company Profile

Company Details

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

AVC, 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: 14 Oct 1987 (38 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: J97158
FEI/EIN Number 650017034

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

Address: 1193 SE Port Saint Lucie Blvd, SUITE 200, PORT SAINT LUCIE, FL, 34952, US
Mail Address: 1193 SE Port Saint Lucie Blvd, SUITE 200, PORT SAINT LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON ROBERT P President 1193 SE Port Saint Lucie Blvd, PORT SAINT LUCIE, FL, 34952
WILSON ROBERT P Director 1193 SE Port Saint Lucie Blvd, PORT SAINT LUCIE, FL, 34952
Shepherd W. Secretary 1193 SE Port Saint Lucie Blvd, PORT SAINT LUCIE, FL, 34952
Shepherd W. Director 1193 SE Port Saint Lucie Blvd, PORT SAINT LUCIE, FL, 34952
ROSASCO HANNAH Treasurer 57 HOSPITAL AVE, DANBURY, CT, 06810
ROSASCO HANNAH Director 57 HOSPITAL AVE, DANBURY, CT, 06810
DEFERARI ANDREW Vice President 1193 SE Port Saint Lucie Blvd, PORT SAINT LUCIE, FL, 34952
DEFERARI ANDREW Director 1193 SE Port Saint Lucie Blvd, PORT SAINT LUCIE, FL, 34952
KAIDY FRANK Vice President 55 HOSPITAL AVE, DANBURY, CT, 06810
KAIDY FRANK Director 55 HOSPITAL AVE, DANBURY, CT, 06810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 1193 SE Port Saint Lucie Blvd, SUITE 200, PORT SAINT LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 2018-04-09 1193 SE Port Saint Lucie Blvd, SUITE 200, PORT SAINT LUCIE, FL 34952 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-09 1193 SE Port Saint Lucie Blvd, SUITE 200, PORT SAINT LUCIE, FL 34952 -
REGISTERED AGENT NAME CHANGED 1998-04-30 WILSON, ROBERT -

Documents

Name Date
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-12
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State