Search icon

AVAST HYDRO-LINING INTERNATIONAL CORPORATION

Company Details

Entity Name: AVAST HYDRO-LINING INTERNATIONAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Feb 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P03000023997
FEI/EIN Number 300155244
Address: 2020 17TH ST SW, NAPLES, FL, 34117
Mail Address: 4001 SANTA BARBERA BLVD, 160, NAPLES, FL, 34104
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
WILSON GARY K Agent 5801 PELICAN BAY BLVD., NAPLES, FL, 34108

President

Name Role Address
BARTON KRISTOPHER G President 4001 SANTA BARBERA BLVD. # 160, NAPLES, FL, 34104

Vice President

Name Role Address
BARTON AMY N Vice President 4001 SANTA BARBERA BLVD # 160, NAPLES, FL, 34104

Secretary

Name Role Address
BARTON AMY N Secretary 4001 SANTA BARBERA BLVD # 160, NAPLES, FL, 34104

Treasurer

Name Role Address
BARTON AMY N Treasurer 4001 SANTA BARBERA BLVD # 160, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 2020 17TH ST SW, NAPLES, FL 34117 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000601901 TERMINATED 1000000228911 COLLIER 2011-09-02 2021-09-21 $ 1,595.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10001093720 TERMINATED 1000000189609 COLLIER 2010-11-12 2020-12-08 $ 424.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000275591 TERMINATED 1000000148175 COLLIER 2009-11-04 2030-02-16 $ 864.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-01-28
ANNUAL REPORT 2004-04-29
Domestic Profit 2003-02-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State