Search icon

AVON UPHOLSTERY, INC. - Florida Company Profile

Company Details

Entity Name: AVON UPHOLSTERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVON UPHOLSTERY, 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: 05 Aug 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2013 (11 years ago)
Document Number: P08000073335
FEI/EIN Number 263114436

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

Address: 500 south lake ave, AVON PARK, FL, 33825, US
Mail Address: 2312 N TORRINGTON RD, Avon Park, FL, 33825, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ferreira JAMES President 2312 N. TORRINGTON RD, AVON PARK, FL, 33825
Ferreira JAMES Treasurer 2312 N. TORRINGTON RD, AVON PARK, FL, 33825
FERREIRA JAMES Vice President 2312 N TORRINGTON RD, AVON PARK, FL, 33825
Ferreira JAMES Agent 2312 N. TORRINGTON RD, AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-28 Ferreira, JAMES -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 500 south lake ave, AVON PARK, FL 33825 -
CHANGE OF MAILING ADDRESS 2019-04-29 500 south lake ave, AVON PARK, FL 33825 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-12 2312 N. TORRINGTON RD, AVON PARK, FL 33825 -
PENDING REINSTATEMENT 2013-12-10 - -
REINSTATEMENT 2013-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000193389 TERMINATED 1000000651202 POLK 2015-01-29 2025-02-05 $ 892.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-09
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State