Search icon

AVOCADO TRAILER PARK, INC. - Florida Company Profile

Company Details

Entity Name: AVOCADO TRAILER PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVOCADO TRAILER PARK, 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: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: M10618
FEI/EIN Number 592577242

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

Address: 2634 JOHNSON STREET, HOLLYWOOD, FL, 33020
Mail Address: 2634 JOHNSON ST., HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLE MITCHELL Director 2634 JOHNSON ST., HOLLYWOOD, FL
COLE MITCHELL President 2634 JOHNSON ST., HOLLYWOOD, FL
COLE MITCHELL Agent 2634 JOHNSON ST., HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2005-03-09 2634 JOHNSON ST., HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-08 2634 JOHNSON STREET, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2002-04-17 COLE, MITCHELL -
CHANGE OF MAILING ADDRESS 1994-06-27 2634 JOHNSON STREET, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-03-09
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-04-06
ANNUAL REPORT 2000-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State