Search icon

AVCENTER INTERNATIONAL, INC.

Company Details

Entity Name: AVCENTER INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Jan 1990 (35 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: L41248
FEI/EIN Number 59-2983256
Address: 2789 FLIGHTLINE AVE, SANFORD, FL 32773
Mail Address: 2789 FLIGHTLINE AVE, SANFORD, FL 32773
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
KAREN M. MCKINNON Agent 1992 COURTLAND BLVD., DELTONA, FL 32738

Director

Name Role Address
FRIEDLE, CHRISTOPHER M Director 2913 DEBROCY WAY, WINTER PARK, FL 32792
FRIEDLE, LOREN M. Director 450 CARDINAL OAKS COURT, LAKE MARY, FL
MCKINNON, KAREN M. Director 1992 COURTLAND BLVD., DELTONA, FL
HUGHES MICHAEL E Director 300 MCLAREN LANE, DEBARY, FL 32713

Secretary

Name Role Address
FRIEDLE SUSAN T Secretary 450 CARDINAL OAKS COURT, LAKE MARY, FL

President

Name Role Address
MCKINNON, KAREN M. President 1992 COURTLAND BLVD., DELTONA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-03-16 2789 FLIGHTLINE AVE, SANFORD, FL 32773 No data
CHANGE OF MAILING ADDRESS 2001-03-16 2789 FLIGHTLINE AVE, SANFORD, FL 32773 No data
REGISTERED AGENT NAME CHANGED 1993-04-14 KAREN M. MCKINNON No data
REGISTERED AGENT ADDRESS CHANGED 1993-04-14 1992 COURTLAND BLVD., DELTONA, FL 32738 No data
AMENDMENT AND NAME CHANGE 1992-12-30 AVCENTER INTERNATIONAL, INC. No data

Documents

Name Date
ANNUAL REPORT 2005-03-23
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-04-03
ANNUAL REPORT 2002-03-26
ANNUAL REPORT 2001-03-16
ANNUAL REPORT 2000-03-07
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-03-31
ANNUAL REPORT 1996-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State