Entity Name: | AVP BUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AVP BUILDERS, 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: | 14 Jan 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P05000007418 |
FEI/EIN Number |
202163070
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 Valley Stream Dr, Naples, FL, 34113, US |
Mail Address: | 700 Valley Stream Dr, Naples, FL, 34113, US |
ZIP code: | 34113 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Garcia Elizabeth | Chief Financial Officer | 700 Valley Stream Dr, Naples, FL, 34113 |
Garcia Elizabeth | Agent | 700 Valley Stream Dr, Naples, FL, 34113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-25 | 700 Valley Stream Dr, Unit 103, Naples, FL 34113 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-25 | 700 Valley Stream Dr, Unit 103, Naples, FL 34113 | - |
CHANGE OF MAILING ADDRESS | 2022-04-25 | 700 Valley Stream Dr, Unit 103, Naples, FL 34113 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-26 | Garcia, Elizabeth | - |
CANCEL ADM DISS/REV | 2010-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
NAME CHANGE AMENDMENT | 2009-04-13 | AVP BUILDERS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-03-31 |
Off/Dir Resignation | 2014-12-17 |
AMENDED ANNUAL REPORT | 2014-11-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State