Search icon

AVAK HOTELS GROUP TWO, INC. - Florida Company Profile

Company Details

Entity Name: AVAK HOTELS GROUP TWO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVAK HOTELS GROUP TWO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Mar 2000 (25 years ago)
Document Number: P00000025439
FEI/EIN Number 593633835

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

Mail Address: 32 AVENIDA MENENDEZ, ST. AUGUSTINE, FL, 32084
Address: 32 AVENIDA MENENDEZ, ST AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL KANTIBHAI M Director 32 AVENIDA MENENDEZ, ST. AUGUSTINE, FL, 32084
PATEL KALAVATI Director 32 AVENIDA MENENDEZ, ST. AUGUSTINE, FL, 32084
OLD CITY LAW, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-05 Old City Law, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2019-01-03 1 Riberia Street, ST. AUGUSTINE, FL 32084 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-24 32 AVENIDA MENENDEZ, ST AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2009-04-23 32 AVENIDA MENENDEZ, ST AUGUSTINE, FL 32084 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State