Entity Name: | AVAT CONSTRUCTION GROUP INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AVAT CONSTRUCTION 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Jun 2007 (18 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 24 Nov 2009 (15 years ago) |
Document Number: | P07000065047 |
FEI/EIN Number |
260294880
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | P O BOX 574101, ORLANDO, FL, 32857, US |
Mail Address: | P O BOX 574101, ORLANDO, FL, 32857, US |
ZIP code: | 32857 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AVENDANO MARX E | President | P O BOX 574101, ORLANDO, FL, 32857 |
AVENDANO MARX | Agent | P O BOX 574101, ORLANDO, FL, 32857 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2014-04-28 | AVENDANO, MARX | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-28 | P O BOX 574101, ORLANDO, FL 32857 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | P O BOX 574101, ORLANDO, FL 32857 | - |
CHANGE OF MAILING ADDRESS | 2013-04-30 | P O BOX 574101, ORLANDO, FL 32857 | - |
CANCEL ADM DISS/REV | 2009-11-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000810634 | TERMINATED | 1000000729131 | ORANGE | 2016-12-13 | 2026-12-21 | $ 1,507.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J14000740018 | TERMINATED | 1000000629979 | LAKE | 2014-05-30 | 2024-06-17 | $ 451.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-05-27 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State