Entity Name: | AVICON, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Sep 2003 (21 years ago) |
Date of dissolution: | 20 Jan 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Jan 2021 (4 years ago) |
Document Number: | P03000096248 |
FEI/EIN Number | 432027635 |
Address: | 4516 HWY 20 E #219, NICEVILLE, FL, 32578 |
Mail Address: | 4516 HWY 20 E #219, NICEVILLE, FL, 32578 |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DALE JERRY M | Agent | 8370 WEST FLAGLER ST SUITE 252, MIAMI, FL, 33144 |
Name | Role | Address |
---|---|---|
GOMEZ OSCAR | Director | 4516 HWY 20 E #219, NICEVILLE, FL, 32578 |
Name | Role | Address |
---|---|---|
GOMEZ OSCAR | President | 4516 HWY 20 E #219, NICEVILLE, FL, 32578 |
Name | Role | Address |
---|---|---|
GOMEZ OSCAR | Treasurer | 4516 HWY 20 E #219, NICEVILLE, FL, 32578 |
Name | Role | Address |
---|---|---|
GOMEZ OSCAR | Secretary | 4516 HWY 20 E #219, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-01-20 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-28 | 4516 HWY 20 E #219, NICEVILLE, FL 32578 | No data |
CHANGE OF MAILING ADDRESS | 2012-03-28 | 4516 HWY 20 E #219, NICEVILLE, FL 32578 | No data |
CANCEL ADM DISS/REV | 2007-08-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-01-20 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-17 |
ANNUAL REPORT | 2014-01-20 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-03-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State