Entity Name: | AVALANCHE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Jan 2003 (22 years ago) |
Date of dissolution: | 29 Apr 2022 (3 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 29 Apr 2022 (3 years ago) |
Document Number: | P03000005989 |
FEI/EIN Number | 383664572 |
Address: | 17109 Old Ayers Rd, Brooksville, FL, 34604, US |
Mail Address: | 17109 Old Ayers Rd, Brooksville, FL, 34604, US |
ZIP code: | 34604 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
FIREBALL BRANDS, INC. | Agent |
Name | Role |
---|---|
AXI VIO HOLDING COMPANY, INC. | President |
Name | Role |
---|---|
AXI VIO HOLDING COMPANY, INC. | Vice President |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000040714 | MONSTER TRANSMISSION AND PERFORMANCE | ACTIVE | 2021-03-24 | 2026-12-31 | No data | 17109 OLD AYERS ROAD, BROOKSVILLE, FL, 34604-6808 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2022-04-29 | No data | CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS MONSTER TRANSMISSION LLC. CONVERSION NUMBER 500000226095 |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-24 | 17109 Old Ayers Rd, Brooksville, FL 34604 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-24 | 17109 Old Ayers Rd, Brooksville, FL 34604 | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-24 | FIREBALL BRANDS INC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-24 | 17109 Old Ayers Rd, Brooksville, FL 34604 | No data |
AMENDMENT | 2004-04-01 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000763135 | LAPSED | SM-2014-000133.00 | MADISON COUNTY, ALABAMA | 2014-04-01 | 2019-06-25 | $1697.18 | STEPHEN A. MONKS, 122 KENSINGTON DR., MADISON, AL 35758 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-09 |
AMENDED ANNUAL REPORT | 2017-06-24 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-03-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State