Entity Name: | AVTAC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AVTAC, 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: | 20 Feb 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P06000025648 |
FEI/EIN Number |
223922123
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13494 SW 128TH ST, MIAMI, FL, 33186 |
Mail Address: | 13494 SW 128TH ST, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIKE HERRING | Agent | 113404 SW 128TH ST, MIAMI, FL, 33186 |
HERRING MIKE | President | 2240 SE WITHAM DRIVE, STUART, FL, 34996 |
HERRING DIANA | Secretary | 2240 SE WITHAM DRIVE, STUART, FL, 34996 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-05-03 | 13494 SW 128TH ST, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2012-05-03 | 13494 SW 128TH ST, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-29 | MIKE HERRING | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-29 | 113404 SW 128TH ST, MIAMI, FL 33186 | - |
AMENDMENT | 2008-01-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000838077 | ACTIVE | 1000000613182 | MONROE | 2014-04-23 | 2034-08-01 | $ 495.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000292911 | LAPSED | 1000000568738 | PALM BEACH | 2014-01-22 | 2024-03-13 | $ 332.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 100 |
J13000705625 | LAPSED | 1000000453948 | PALM BEACH | 2013-03-06 | 2023-04-11 | $ 433.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000234063 | LAPSED | 1000000338579 | PALM BEACH | 2012-12-27 | 2023-01-30 | $ 1,222.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-05-03 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-01-14 |
Amendment | 2008-01-14 |
ANNUAL REPORT | 2007-04-30 |
Domestic Profit | 2006-02-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State