Search icon

AREVALO DESIGNS, INC. - Florida Company Profile

Company Details

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

AREVALO DESIGNS, 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: 01 Jul 1988 (37 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: M88003
FEI/EIN Number 650130129

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

Address: 21346 STREET ANDREWS BLVD., BOCA RATON, FL, 33433
Mail Address: % FRANK AREVALO, 1181 S ROGERS CIRCLE STREET 15, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AREVALO, FRANK Agent 1181 S ROGERS CIRCLE ST 15, BOCA RATON, FL, 33487
AREVALO, FRANK Director 1181 S ROGERS CIRCLE STE 15, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 21346 STREET ANDREWS BLVD., BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2000-05-13 21346 STREET ANDREWS BLVD., BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-13 1181 S ROGERS CIRCLE ST 15, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 1989-03-17 AREVALO, FRANK -

Documents

Name Date
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-13
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-04-23
ANNUAL REPORT 1997-04-17
ANNUAL REPORT 1996-05-30
ANNUAL REPORT 1995-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State