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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2022-07-07 |
Name of individual signing | RICHARD MONTALVO |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Montalvo Richard | Gene | 1450 Centrepark Blvd, West Palm Beach, FL, 33401 |
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 |
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 |
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 |
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