Search icon

AVONTON CORPORATION, INC.

Company Details

Entity Name: AVONTON CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Aug 1988 (36 years ago)
Date of dissolution: 23 Aug 1996 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (28 years ago)
Document Number: K32146
FEI/EIN Number 98-0060633
Address: C/O LEONARD GRAVIER CPA, 999 PONCE DE LEON BLVD STE 500, CORAL GABLES, FL 33134
Mail Address: C/O LEONARD GRAVIER CPA, 999 PONCE DE LEON BLVD STE 500, CORALGBALEM, S 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARTIN, PEDRO A Agent GREENBERG TRAURIG, 1221 BRICKELL AVE, MIAMI, FL 33131

Director

Name Role Address
CASTILLO, JOSE DEL Director 999 PONCE DE LEON BLVD., CORAL GABLES, FL
CASTILLO, PEDRO DEL Director 999 PONCE DE LEON BLVD., CORAL GABLES, FL
CASTILLO, JUAN CARLOS D. Director 999 PONCE DE LEON BLVD., CORAL GABLES, FL
CASTILLO, JOSE M. Director 999 PONCE DE LEON BLVD., CORAL GABLES, FL

President

Name Role Address
CASTILLO, JOSE DEL President 999 PONCE DE LEON BLVD., CORAL GABLES, FL

Vice President

Name Role Address
CASTILLO, PEDRO DEL Vice President 999 PONCE DE LEON BLVD., CORAL GABLES, FL
CASTILLO, JUAN CARLOS D. Vice President 999 PONCE DE LEON BLVD., CORAL GABLES, FL
CASTILLO, JOSE M. Vice President 999 PONCE DE LEON BLVD., CORAL GABLES, FL

Treasurer

Name Role Address
CASTILLO, PEDRO DEL Treasurer 999 PONCE DE LEON BLVD., CORAL GABLES, FL

Secretary

Name Role Address
CASTILLO, JUAN CARLOS D. Secretary 999 PONCE DE LEON BLVD., CORAL GABLES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 1995-07-14 C/O LEONARD GRAVIER CPA, 999 PONCE DE LEON BLVD STE 500, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 1995-07-14 C/O LEONARD GRAVIER CPA, 999 PONCE DE LEON BLVD STE 500, CORAL GABLES, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 1995-07-14 GREENBERG TRAURIG, 1221 BRICKELL AVE, MIAMI, FL 33131 No data
EVENT CONVERTED TO NOTES 1988-08-30 No data No data

Documents

Name Date
Reg. Agent Resignation 2006-08-23
ANNUAL REPORT 1995-07-14

Date of last update: 04 Feb 2025

Sources: Florida Department of State