Entity Name: | AVANTCARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AVANTCARE, 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 Nov 2006 (18 years ago) |
Date of dissolution: | 12 Jan 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 12 Jan 2017 (8 years ago) |
Document Number: | P06000143673 |
FEI/EIN Number |
260426034
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 263 SAINT THOMAS AVENUE,, KEY LARGO, FL, 33480, US |
Mail Address: | P.O. BOX 526, EDNEYVILLE, NC, 28727, US |
ZIP code: | 33480 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WESTBY-GIBSON FRANK | Chief Executive Officer | P.O. BOX 526, EDNEYVILLE, NC, 28727 |
WESTBY-GIBSON NEIL | President | P.O. BOX 526, EDNEYVILLE, NC, 28727 |
BRAWLEY CAROL | Exec | P.O. BOX 526, EDNEYVILLE, NC, 28727 |
NORTHWEST REGISTERED AGENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-01-28 | 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2017-01-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-09-30 | 263 SAINT THOMAS AVENUE,, UNIT 2, KEY LARGO, FL 33480 | - |
AMENDMENT | 2011-07-08 | - | - |
CHANGE OF MAILING ADDRESS | 2010-05-13 | 263 SAINT THOMAS AVENUE,, UNIT 2, KEY LARGO, FL 33480 | - |
REINSTATEMENT | 2010-05-13 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2010-02-18 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000156416 | LAPSED | 2016CA003598 | NINTH JUDICIAL ORANGE COUNTY | 2016-07-06 | 2022-03-23 | $89,484.05 | AKERMAN LLP, POST OFFICE BOX 231, ORLANDO, FLORIDA, 32801 |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2017-01-12 |
ANNUAL REPORT | 2016-08-31 |
Reg. Agent Resignation | 2016-08-05 |
ANNUAL REPORT | 2015-06-09 |
ANNUAL REPORT | 2014-09-26 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-02-08 |
Amendment | 2011-07-08 |
ANNUAL REPORT | 2011-02-11 |
Reinstatement | 2010-05-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State