Search icon

AVTS, INC. - Florida Company Profile

Company Details

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

AVTS, 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 Mar 2001 (24 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P01000023301
FEI/EIN Number 593703346

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

Address: 515 EAST 9TH STREET, #2, JACKSONVILLE, FL, 32206
Mail Address: 515 EAST 9TH STREET, #2, JACKSONVILLE, FL, 32206
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHULTZ THOMAS President 515 EAST 9TH STREET, JACKSONVILLE, FL, 32206
SCHULTZ THOMAS Director 515 EAST 9TH STREET, JACKSONVILLE, FL, 32206
VANDERHOEF ALAN R Vice President 515 EAST 9TH STREET, JACKSONVILLE, FL, 32206
VANDERHOEF ALAN R Director 515 EAST 9TH STREET, JACKSONVILLE, FL, 32206
VLCEK ALAN B Agent 515 EAST 9TH STREET, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2004-04-26 VLCEK, ALAN B -
CHANGE OF PRINCIPAL ADDRESS 2003-09-29 515 EAST 9TH STREET, #2, JACKSONVILLE, FL 32206 -
CHANGE OF MAILING ADDRESS 2003-09-29 515 EAST 9TH STREET, #2, JACKSONVILLE, FL 32206 -
REGISTERED AGENT ADDRESS CHANGED 2003-09-29 515 EAST 9TH STREET, #2, JACKSONVILLE, FL 32206 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000929052 ACTIVE 1000000281179 DUVAL 2012-11-29 2032-12-05 $ 6,919.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J07000049224 ACTIVE 1000000041836 13802 859 2007-02-07 2027-02-21 $ 2,951.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J05000129848 TERMINATED 1000000015944 12683 2176 2005-08-15 2010-08-24 $ 7,481.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2005-09-06
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-09-29
ANNUAL REPORT 2002-04-10
Domestic Profit 2001-03-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State