Search icon

AVAT CONSTRUCTION GROUP INC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
AVENDANO MARX E President P O BOX 574101, ORLANDO, FL, 32857
AVENDANO MARX Agent P O BOX 574101, ORLANDO, FL, 32857

Events

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 - -

Debts

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

Documents

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