Search icon

ADVIATECH CORP.

Company Details

Entity Name: ADVIATECH CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jan 2005 (20 years ago)
Date of dissolution: 06 Apr 2015 (10 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 06 Apr 2015 (10 years ago)
Document Number: P05000007577
FEI/EIN Number 830417595
Address: 3016 N US HIGHWAY 301, SUITE 350, TAMPA, FL, 33619
Mail Address: 1111 KEARNY STREET, SAN FRANCISCO, CA, 94133, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DAVID W. MAGANN, PA Agent 156 W. ROBERTSON ST., BRANDON, FL, 33511

President

Name Role Address
BLAND JASON President 3016 N US HIGHWAY 301 SUITE 350, TAMPA, FL, 33619

Treasurer

Name Role Address
BLAND JASON Treasurer 3016 N US HIGHWAY 301 SUITE 350, TAMPA, FL, 33619

Secretary

Name Role Address
Kazor Christopher Secretary 3016 N US HIGHWAY 301, TAMPA, FL, 33619

Director

Name Role Address
Friend Kristen Director 3016 N US HIGHWAY 301, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-04-06 3016 N US HIGHWAY 301, SUITE 350, TAMPA, FL 33619 No data
AMENDMENT 2015-04-06 No data No data
MERGER 2015-04-06 No data CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS ADVIATECH CORP.. MERGER NUMBER 300000150363
AMENDMENT 2012-03-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-09 3016 N US HIGHWAY 301, SUITE 350, TAMPA, FL 33619 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-25 156 W. ROBERTSON ST., BRANDON, FL 33511 No data
REGISTERED AGENT NAME CHANGED 2010-04-27 DAVID W. MAGANN, PA No data

Documents

Name Date
Amendment 2015-04-06
Merger 2015-04-06
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-05-16
Amendment 2012-03-20
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State