Search icon

AVANTCARE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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