Search icon

AVO DEVELOPMENT, INC.

Company Details

Entity Name: AVO DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Mar 2004 (21 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P04000043953
FEI/EIN Number 20-0851834
Address: 10859 EMERALD COAST PARKWAY W., #204-167, MIRAMAR BEACH, FL 32550
Mail Address: 10859 EMERALD COAST PARKWAY W., #204-167, MIRAMAR BEACH, FL 32550
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Agent

Name Role
PRESIDENTIAL SERVICES INCORPORATED Agent

President

Name Role Address
BRICE, JEFFREY T President 10589 EMERALD COAST PARKWAY #204-167, MIRAMAR BEACH, FL 32550

Director

Name Role Address
BRICE, JEFFREY T Director 10589 EMERALD COAST PARKWAY #204-167, MIRAMAR BEACH, FL 32550
WICKLINE, F. CHRIS Director 10589 EMERALD COAST PARKWAY #204-167, MIRAMAR BEACH, FL 32550

Secretary

Name Role Address
WICKLINE, F. CHRIS Secretary 10589 EMERALD COAST PARKWAY #204-167, MIRAMAR BEACH, FL 32550

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-07-05 10859 EMERALD COAST PARKWAY W., #204-167, MIRAMAR BEACH, FL 32550 No data
CHANGE OF MAILING ADDRESS 2005-07-05 10859 EMERALD COAST PARKWAY W., #204-167, MIRAMAR BEACH, FL 32550 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900019166 LAPSED 07-CA-000504 CIR CRT WALTON CTY 2007-12-07 2012-12-17 $655291.47 BRANCH BANKING AND TRUST COMPANY, 200 W. SECOND STREET, 3RD FLOOR, WINSTON SALEM, NC 27101

Documents

Name Date
ANNUAL REPORT 2005-07-05
Domestic Profit 2004-03-11

Date of last update: 29 Jan 2025

Sources: Florida Department of State