Search icon

AV BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: AV BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AV BUILDERS, 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: 14 Sep 2007 (18 years ago)
Date of dissolution: 25 Oct 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Oct 2023 (a year ago)
Document Number: P07000102906
FEI/EIN Number 261255794

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

Address: 239 TAVERNIER DR., Ponte Vedra, FL, 32081, US
Mail Address: 239 TAVERNIER DR., Ponte Vedra, FL, 32081, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES ALBERT President 239 TAVERNIER DR, PONTE VEDRA, FL, 32081
VALDES ALBERT Secretary 239 TAVERNIER DR, PONTE VEDRA, FL, 32081
VALDES ALBERT Treasurer 239 TAVERNIER DR, PONTE VEDRA, FL, 32081
VALDES ALBERT Director 239 TAVERNIER DR, PONTE VEDRA, FL, 32081
EAKIN PAUL M Agent 599 ATLANTIC BOULEVARD, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-02 239 TAVERNIER DR., Ponte Vedra, FL 32081 -
CHANGE OF MAILING ADDRESS 2018-08-02 239 TAVERNIER DR., Ponte Vedra, FL 32081 -
REINSTATEMENT 2014-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-10-25
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State