Search icon

AVANCE CAULKING, INC. - Florida Company Profile

Company Details

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

AVANCE CAULKING, 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: 26 Feb 2003 (22 years ago)
Date of dissolution: 28 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2024 (a year ago)
Document Number: P03000023097
FEI/EIN Number 043744114

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

Address: 2721 SW 137 AVE, MIAMI, FL, 33175, US
Mail Address: 1608 Heath ST, Waterloo, IA, 50703, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUENAS ARMANDO JJr. President 2721 SW 137 AVE, MIAMI, FL, 33175
DUENAS ARMANDO JJr. Vice President 2721 SW 137 AVE, MIAMI, FL, 33175
DUENAS ARMANDO JJr. Agent 2721 SW 137 AVE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-28 - -
CHANGE OF MAILING ADDRESS 2023-04-30 2721 SW 137 AVE, SUITE 104, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2018-04-30 DUENAS, ARMANDO J, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 2721 SW 137 AVE, SUITE 104, MIAMI, FL 33175 -
CHANGE OF PRINCIPAL ADDRESS 2017-11-15 2721 SW 137 AVE, SUITE 104, MIAMI, FL 33175 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001004085 TERMINATED 1000000342358 MIAMI-DADE 2013-05-20 2023-05-29 $ 2,844.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-28
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1035647210 2020-04-15 0455 PPP 2721 SW 137TH AVE SUITE 104, MIAMI, FL, 33175
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67625
Loan Approval Amount (current) 67625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119497
Servicing Lender Name FirstBank Puerto Rico
Servicing Lender Address 1519 Ave Ponce de Len, SANTURCE, PR, 00909-1732
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33175-0900
Project Congressional District FL-28
Number of Employees 10
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 119497
Originating Lender Name FirstBank Puerto Rico
Originating Lender Address SANTURCE, PR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68182.91
Forgiveness Paid Date 2021-02-16

Date of last update: 03 May 2025

Sources: Florida Department of State