Search icon

THE AVERY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE AVERY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE AVERY GROUP, 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: 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

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-05 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 4802 51st Street West, Apt 2016, Bradenton, FL 34210 -
CHANGE OF MAILING ADDRESS 2021-05-01 4802 51st Street West, Apt 2016, Bradenton, FL 34210 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 4802 51st Street West, Apt 2016, Bradenton, FL 34210 -

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 Apr 2025

Sources: Florida Department of State