Search icon

AVI INTEGRATORS INC.

Company Details

Entity Name: AVI INTEGRATORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Nov 2005 (19 years ago)
Date of dissolution: 10 Mar 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 10 Mar 2023 (2 years ago)
Document Number: P05000155148
FEI/EIN Number 203882347
Address: 1450 Centrepark Blvd, Suite 210, West Palm Beach, FL, 33401, US
Mail Address: 1450 Centrepark Blvd., Suite 210, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AVI INTEGRATORS, INC. 401(K) PLAN 2021 203882347 2022-07-07 AVI INTEGRATORS INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-06-01
Business code 561600
Sponsor’s telephone number 8889094101
Plan sponsor’s address 1520 N POWERLINE ROAD, POMPANO BEACH, FL, 33069

Signature of

Role Plan administrator
Date 2022-07-07
Name of individual signing RICHARD MONTALVO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Gene

Name Role Address
Montalvo Richard Gene 1450 Centrepark Blvd, West Palm Beach, FL, 33401

Director

Name Role Address
Crespo Steve Director 1450 Centrepark Blvd, West Palm Beach, FL, 33401
Walton Michael Director 1450 Centrepark Blvd, West Palm Beach, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05339900411 SECURITY 101 ACTIVE 2005-12-05 2025-12-31 No data 1520 NORTH POWERLINE ROAD, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
CONVERSION 2023-03-10 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L23000149378. CONVERSION NUMBER 300000238263
CHANGE OF MAILING ADDRESS 2023-03-07 1450 Centrepark Blvd, Suite 210, West Palm Beach, FL 33401 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 1201 Hays Street, Tallahassee, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2023-03-07 Corporation Service Company No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 1450 Centrepark Blvd, Suite 210, West Palm Beach, FL 33401 No data
CANCEL ADM DISS/REV 2006-10-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-07
AMENDED ANNUAL REPORT 2021-07-01
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State