Search icon

AVON PARK JAYCEES INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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