Search icon

ATTAVER INC. - Florida Company Profile

Company Details

Entity Name: ATTAVER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATTAVER 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: 05 Oct 2006 (19 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P06000127360
FEI/EIN Number 205641445

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

Address: 8535 BAYMEADOWS RD, 1A, JACKSONVILLE, FL, 32256, US
Mail Address: 8535 BAYMEADOWS ROAD, 1A, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANATTA JERE President 214 SOPHIA TERRACE, ST. AUGUSTINE, FL, 32095
VANATTA JERE Director 214 SOPHIA TERRACE, ST. AUGUSTINE, FL, 32095
VANATTA JERE Agent 214 SOPHIA TERRACE, ST. AUGUSTINE, FL, 32095

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-31 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-31 8535 BAYMEADOWS RD, 1A, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2007-10-31 8535 BAYMEADOWS RD, 1A, JACKSONVILLE, FL 32256 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2007-06-21 - -
AMENDMENT 2006-12-08 - -
REGISTERED AGENT NAME CHANGED 2006-12-08 VANATTA, JERE -
REGISTERED AGENT ADDRESS CHANGED 2006-12-08 214 SOPHIA TERRACE, ST. AUGUSTINE, FL 32095 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000709369 LAPSED 16-2008-CA-000925 DIV CV-C FOURTH CIRCUIT, DUVAL COUNTY 2009-02-11 2014-02-23 $49,102.78 A-B DISTRIBUTORS, INC., 1116 N. EDGEWOOD AVENUE, JACKSONVILLE, FLORIDA 32254

Documents

Name Date
Off/Dir Resignation 2007-12-19
REINSTATEMENT 2007-10-31
Amendment 2007-06-21
Off/Dir Resignation 2006-12-08
Reg. Agent Change 2006-12-08
Amendment 2006-12-08
Domestic Profit 2006-10-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State