Search icon

AVP BUILDERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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