Search icon

AVCON, INC. - Florida Company Profile

Headquarter

Company Details

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

AVCON, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 May 1988 (37 years ago)
Document Number: K22990
FEI/EIN Number 592890463

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

Address: 5555 EAST MICHIGAN STREET, SUITE 200, ORLANDO, FL, 32822-2779, US
Mail Address: 5555 EAST MICHIGAN STREET, SUITE 200, ORLANDO, FL, 32822-2779, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AVCON, INC., MISSISSIPPI 1424134 MISSISSIPPI
Headquarter of AVCON, INC., ALABAMA 000-586-991 ALABAMA
Headquarter of AVCON, INC., ILLINOIS CORP_73806291 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AVCON, INC. 401(K) RETIREMENT PLAN 2021 592890463 2022-10-11 AVCON, INC. 108
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 541330
Sponsor’s telephone number 4075991122
Plan sponsor’s address 5555 E MICHIGAN ST STE 200, ORLANDO, FL, 328222700

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing STACEY SWORDS
Valid signature Filed with authorized/valid electronic signature
AVCON, INC. 401(K) RETIREMENT PLAN 2020 592890463 2021-07-21 AVCON, INC. 102
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 541330
Sponsor’s telephone number 4075991122
Plan sponsor’s address 5555 E MICHIGAN ST STE 200, ORLANDO, FL, 328222700

Signature of

Role Plan administrator
Date 2021-07-21
Name of individual signing STACEY SWORDS
Valid signature Filed with authorized/valid electronic signature
AVCON, INC. 401(K) RETIREMENT PLAN 2019 592890463 2020-07-23 AVCON, INC. 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 541330
Sponsor’s telephone number 4075991122
Plan sponsor’s address 5555 E MICHIGAN ST STE 200, ORLANDO, FL, 328222700

Signature of

Role Plan administrator
Date 2020-07-23
Name of individual signing STACEY SWORDS
Valid signature Filed with authorized/valid electronic signature
AVCON, INC. 401(K) RETIREMENT PLAN 2018 592890463 2019-07-26 AVCON, INC. 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 541330
Sponsor’s telephone number 4075991122
Plan sponsor’s address 5555 E MICHIGAN STREET, SUITE 200, ORLANDO, FL, 32822

Signature of

Role Plan administrator
Date 2019-07-26
Name of individual signing STACEY SWORDS
Valid signature Filed with authorized/valid electronic signature
AVCON, INC. 401(K) RETIREMENT PLAN 2018 592890463 2019-07-25 AVCON, INC. 88
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 541330
Sponsor’s telephone number 4075991122
Plan sponsor’s address 5555 E MICHIGAN STREET, SUITE 200, ORLANDO, FL, 32822

Signature of

Role Plan administrator
Date 2019-07-25
Name of individual signing STACEY SWORDS
Valid signature Filed with authorized/valid electronic signature
AVCON, INC. 401(K) RETIREMENT PLAN 2017 592890463 2018-07-02 AVCON, INC. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 541330
Sponsor’s telephone number 4075991122
Plan sponsor’s address 5555 E MICHIGAN STREET, SUITE 200, ORLANDO, FL, 32822

Signature of

Role Plan administrator
Date 2018-07-02
Name of individual signing STACEY SWORDS
Valid signature Filed with authorized/valid electronic signature
AVCON, INC. 401(K) RETIREMENT PLAN 2016 592890463 2017-06-28 AVCON, INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 541330
Sponsor’s telephone number 4075991122
Plan sponsor’s address 5555 E MICHIGAN STREET, SUITE 200, ORLANDO, FL, 32822

Signature of

Role Plan administrator
Date 2017-06-28
Name of individual signing JACQUELYN BROOKS MCDONALD
Valid signature Filed with authorized/valid electronic signature
AVCON, INC. 401(K) RETIREMENT PLAN 2015 592890463 2016-07-28 AVCON, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 541330
Sponsor’s telephone number 4075991122
Plan sponsor’s address 5555 E MICHIGAN STREET, SUITE 200, ORLANDO, FL, 32822

Signature of

Role Plan administrator
Date 2016-07-28
Name of individual signing JACQUELYN BROOKS MCDONALD
Valid signature Filed with authorized/valid electronic signature
AVCON, INC. 401(K) RETIREMENT PLAN 2014 592890463 2015-08-01 AVCON, INC. 56
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 541330
Sponsor’s telephone number 4075991122
Plan sponsor’s address 5555 EAST MICHIGAN ST SUITE 200, ORLANDO, FL, 32822

Signature of

Role Plan administrator
Date 2015-07-31
Name of individual signing JACQUELYN BROOKS MCDONALD
Valid signature Filed with authorized/valid electronic signature
AVCON 401K PLAN 2013 592890463 2014-07-02 AVCON INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 541330
Sponsor’s telephone number 4075991122
Plan sponsor’s address 5555 EAST MICHIGAN ST SUITE 200, ORLANDO, FL, 32822

Signature of

Role Plan administrator
Date 2014-07-02
Name of individual signing JACQUELYN BROOKS MCDONALD
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SINGH SANDEEP Director 11138 BRIDGE HOUSE RD., WINDERMERE, FL, 34786
SINGH SANDEEP Chairman 11138 BRIDGE HOUSE RD., WINDERMERE, FL, 34786
SINGH SANDEEP President 11138 BRIDGE HOUSE RD., WINDERMERE, FL, 34786
BALDOCCHI RICHARD V Vice President 750 ALBA DR., ORLANDO, FL, 32804
KRISS JAMES A Secretary 10 BAYSHORE CT., ROCKLEDGE, FL, 32955
KRISS JAMES A Treasurer 10 BAYSHORE CT., ROCKLEDGE, FL, 32955
LEWIS VIRGIL C Director 604 SAILBOAT DRIVE, NICEVILLE, FL, 32578
SINGH SANDEEP Agent 5555 EAST MICHIGAN STREET, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2003-02-06 5555 EAST MICHIGAN STREET, SUITE 200, ORLANDO, FL 32822 -
CHANGE OF PRINCIPAL ADDRESS 2002-11-21 5555 EAST MICHIGAN STREET, SUITE 200, ORLANDO, FL 32822-2779 -
CHANGE OF MAILING ADDRESS 2002-11-21 5555 EAST MICHIGAN STREET, SUITE 200, ORLANDO, FL 32822-2779 -
REGISTERED AGENT NAME CHANGED 1997-03-26 SINGH, SANDEEP -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-01-10
AMENDED ANNUAL REPORT 2022-06-15
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303917793 0420600 2000-10-03 WILEY ROAD, ORLANDO, FL, 32827
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2000-10-03
Emphasis N: TRENCH, S: CONSTRUCTION, L: FLCARE
Case Closed 2000-11-16

Related Activity

Type Inspection
Activity Nr 303493308

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5993247101 2020-04-14 0491 PPP 5555 E. Michigan St., Suite 200, ORLANDO, FL, 32822-2700
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1574000
Loan Approval Amount (current) 1574000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32822-2700
Project Congressional District FL-10
Number of Employees 101
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1592275.89
Forgiveness Paid Date 2021-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State