Search icon

4218 EAST 7TH AVENUE, INC. - Florida Company Profile

Company Details

Entity Name: 4218 EAST 7TH AVENUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

4218 EAST 7TH AVENUE, 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: 11 Sep 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P08000084092
FEI/EIN Number 263428222

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

Address: 4218 E. 7TH AVENUE, TAMPA, FL, 33605
Mail Address: 4202 CAYUGA STREET, TAMPA, FL, 33614
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAVOTA RICHARD P President 15656 HAWKS CREST LOOP, ODESSA, FL, 33556
BAVOTA RICHARD P Director 15656 HAWKS CREST LOOP, ODESSA, FL, 33556
DIAZ JOSEPH L Agent 1907 WEST KENNEDY BOULEVARD, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09089900678 FLASHDANCERS YBOR EXPIRED 2009-03-30 2014-12-31 - 4218 E 7TH AVENUE, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-09 1907 WEST KENNEDY BOULEVARD, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2012-04-04 4218 E. 7TH AVENUE, TAMPA, FL 33605 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-04 4218 E. 7TH AVENUE, TAMPA, FL 33605 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000549666 TERMINATED 1000000611751 HILLSBOROU 2014-04-17 2024-05-01 $ 607.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000547389 TERMINATED 1000000611238 HILLSBOROU 2014-04-16 2034-05-01 $ 699.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000833276 ACTIVE 1000000596762 HILLSBOROU 2014-03-12 2034-08-01 $ 369.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000833284 ACTIVE 1000000596765 DUVAL 2014-03-12 2034-08-01 $ 466.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000309624 TERMINATED 1000000587355 HILLSBOROU 2014-02-27 2024-03-13 $ 1,651.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING

Documents

Name Date
ANNUAL REPORT 2014-03-16
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-03-04
Domestic Profit 2008-09-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State