Search icon

AVILA INTERNATIONAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: AVILA INTERNATIONAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVILA INTERNATIONAL SERVICES, 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: 06 Sep 2001 (24 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P01000087794
FEI/EIN Number 651136158

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

Address: 110 GRAND PALMS DR., PEMBROKE PINES, FL, 33027
Mail Address: 110 GRAND PALMS DR., SUITE R#307, PEMBROKE PINES, FL, 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANDER HECTOR A President 15841 PINES BLVD, #307, PEMBROKE PINES, FL, 33027
LANDER HECTOR A Director 15841 PINES BLVD, #307, PEMBROKE PINES, FL, 33027
DILORETO CLAUDIO Agent 15841 PINES BLVD., #307, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-02-17 110 GRAND PALMS DR., PEMBROKE PINES, FL 33027 -
CHANGE OF MAILING ADDRESS 2003-02-17 110 GRAND PALMS DR., PEMBROKE PINES, FL 33027 -
REGISTERED AGENT NAME CHANGED 2003-02-17 DILORETO, CLAUDIO -
REGISTERED AGENT ADDRESS CHANGED 2003-02-17 15841 PINES BLVD., #307, PEMBROKE PINES, FL 33027 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000085620 TERMINATED 1000000062510 44683 683 2007-10-05 2029-01-22 $ 1,420.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000324904 ACTIVE 1000000062510 44683 683 2007-10-05 2029-01-28 $ 1,420.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J03000066128 LAPSED COCE 02-012319 (50) BROWARD CNTY CRT 17TH JUD CIR 2002-11-21 2008-02-10 $10,896.50 G P E ENTERPRISES INC F/K/A GRAND PALMS ENTERPRISES INC, % HUNT COOK RIGGS MEHR & MILLER P A, 2200 CORPORATE BLVD N W STE 401, BOCA RATON FL 33431

Documents

Name Date
ANNUAL REPORT 2004-02-27
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-08-07
Domestic Profit 2001-09-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State