Search icon

THE AVERY GROUP, INC.

Company Details

Entity Name: THE AVERY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Dec 2005 (19 years ago)
Date of dissolution: 05 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jan 2022 (3 years ago)
Document Number: P05000163120
FEI/EIN Number 204070084
Address: 4802 51st Street West, Bradenton, FL, 34210, US
Mail Address: 4802 51st Street West, Bradenton, FL, 34210, US
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
JACOBS STEPHEN C Agent 4802 51st Street West, Bradenton, FL, 34210

President

Name Role Address
JACOBS STEPHEN C President 4802 51st Street West, Bradenton, FL, 34210

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 4802 51st Street West, Apt 2016, Bradenton, FL 34210 No data
CHANGE OF MAILING ADDRESS 2021-05-01 4802 51st Street West, Apt 2016, Bradenton, FL 34210 No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 4802 51st Street West, Apt 2016, Bradenton, FL 34210 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000755523 LAPSED 1000000354186 SARASOTA 2012-10-19 2022-10-25 $ 490.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-05
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State