Search icon

10TH AVE OIL INC. - Florida Company Profile

Company Details

Entity Name: 10TH AVE OIL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

10TH AVE OIL 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: 06 Oct 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000138932
FEI/EIN Number 421648577

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

Mail Address: 901 HYPOLUXO RD, LANTANA, FL, 33462, US
Address: 2201 10TH AVENUE NORTH, LAKE WORTH, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRADHAN AABHASH Manager 111 TUSCANY DR, ROYAL PALM BEACH, FL, 33411
PRADHAN AABHASH Agent 111 TUSCANY DR, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-01 2201 10TH AVENUE NORTH, LAKE WORTH, FL 33461 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-09-30 - -
REGISTERED AGENT NAME CHANGED 2009-09-30 PRADHAN, AABHASH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-07-09 2201 10TH AVENUE NORTH, LAKE WORTH, FL 33461 -
AMENDMENT 2007-11-15 - -
CANCEL ADM DISS/REV 2007-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2007-03-05 - -

Documents

Name Date
Off/Dir Resignation 2013-07-31
ANNUAL REPORT 2010-05-18
REINSTATEMENT 2009-09-30
ANNUAL REPORT 2008-07-09
Amendment 2007-11-15
REINSTATEMENT 2007-10-04
Amendment 2007-03-05
ANNUAL REPORT 2006-07-13
ANNUAL REPORT 2005-04-19
Domestic Profit 2004-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State