Search icon

5TH AVENUE INSTALLATIONS, INC. - Florida Company Profile

Company Details

Entity Name: 5TH AVENUE INSTALLATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

5TH AVENUE INSTALLATIONS, 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: 16 Aug 2002 (23 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P02000089297
FEI/EIN Number 820564679

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

Address: 330 COLONADE CT, KISSIMMEE, FL, 34758, US
Mail Address: 330 COLONADE CT, KISSIMMEE, FL, 34758, US
ZIP code: 34758
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAUDER DAVID T President 330 COLONADE CT, KISSIMMEE, FL, 34758
BAUDER DAVID T Agent 330 COLONADE CT, KISSIMMEE, FL, 34758

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2014-12-05 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 330 COLONADE CT, KISSIMMEE, FL 34758 -
CHANGE OF MAILING ADDRESS 2014-04-29 330 COLONADE CT, KISSIMMEE, FL 34758 -
REGISTERED AGENT NAME CHANGED 2014-04-29 BAUDER, DAVID T -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 330 COLONADE CT, KISSIMMEE, FL 34758 -

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27
Amendment 2014-12-05
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-03-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State