Entity Name: | AVON PARK JAYCEES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 24 Feb 2005 (20 years ago) |
Date of dissolution: | 23 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Jan 2023 (2 years ago) |
Document Number: | N05000001882 |
FEI/EIN Number |
202403571
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1250 Lake Lotela Dr, Avon Park, FL, 33825, US |
Mail Address: | 2692 SR 17 S, AVON PARK, FL, 33825, US |
ZIP code: | 33825 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Biance Jason | President | 2692 State Rd 17, Avon Park, FL, 33825 |
SOUTHER MIKE | Vice President | 1795 N C HILL RD, SEBRING, FL, 33872 |
Travis Turner | Treasurer | 1250 Lake Lotela Dr, Avon Park, FL, 33825 |
BELANGER IAN | Secretary | 4080 Lakeview Dr, Sebring, FL, 33870 |
DONALDSON DEVON P | Agent | 120 SOUTH ANOKA AVENUE, AVON PARK, FL, 33825 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000008880 | AVON PARK JAYCEES, INC. | EXPIRED | 2011-01-21 | 2016-12-31 | - | 4527 SEAWOOD AVE, SEBRING, FL, 33875 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-05-09 | DONALDSON, DEVON P | - |
REINSTATEMENT | 2022-05-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-09 | 1250 Lake Lotela Dr, Avon Park, FL 33825 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2015-04-28 | 1250 Lake Lotela Dr, Avon Park, FL 33825 | - |
CANCEL ADM DISS/REV | 2009-03-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-23 |
REINSTATEMENT | 2022-05-09 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-01-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State