Search icon

AVALONCE, INC.

Company Details

Entity Name: AVALONCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Jun 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P03000069661
FEI/EIN Number 200066549
Address: 16404 CYPRESS MULCH CIRCLE, #3610, TAMPA, FL, 33624
Mail Address: 16404 CYPRESS MULCH CIRCLE, #3610, TAMPA, FL, 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
VESTEY STEVEN Agent 16404 CYPRESS MULCH CIR #3610, TAMPA, FL, 33624

Director

Name Role Address
VESTEY STEVEN Director 16404 CYPRESS MULCH CIR #3610, TAMPA, FL, 33624

President

Name Role Address
VESTEY STEVEN President 16404 CYPRESS MULCH CIR #3610, TAMPA, FL, 33624

Vice President

Name Role Address
VESTEY STEVEN Vice President 16404 CYPRESS MULCH CIR #3610, TAMPA, FL, 33624

Secretary

Name Role Address
VESTEY STEVEN Secretary 16404 CYPRESS MULCH CIR #3610, TAMPA, FL, 33624

Treasurer

Name Role Address
VESTEY STEVEN Treasurer 16404 CYPRESS MULCH CIR #3610, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-20 16404 CYPRESS MULCH CIRCLE, #3610, TAMPA, FL 33624 No data
CHANGE OF MAILING ADDRESS 2005-04-20 16404 CYPRESS MULCH CIRCLE, #3610, TAMPA, FL 33624 No data
NAME CHANGE AMENDMENT 2004-04-26 AVALONCE, INC. No data

Documents

Name Date
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-20
Name Change 2004-04-26
ANNUAL REPORT 2004-04-22
Domestic Profit 2003-06-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State