Search icon

AV-RESOLUTIONS, INC. - Florida Company Profile

Company Details

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

AV-RESOLUTIONS, 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: 26 Nov 2008 (16 years ago)
Date of dissolution: 28 Feb 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Feb 2020 (5 years ago)
Document Number: P08000104558
FEI/EIN Number 263768307

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

Address: 3208 Congress St, North Port, FL, 34288, US
Mail Address: PO Box 11000, Westminster, CA, 92685, US
ZIP code: 34288
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Valdivia George Chief Executive Officer PO Box 11000, Westminster, CA, 92685
Schwartz Edward T Agent 3208 Congress St, North Port, FL, 34288

Events

Event Type Filed Date Value Description
CONVERSION 2020-02-28 - CONVERSION MEMBER. RESULTING CORPORATION WAS L20000076812. CONVERSION NUMBER 900000201009
CHANGE OF MAILING ADDRESS 2020-02-22 3208 Congress St, North Port, FL 34288 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 3208 Congress St, North Port, FL 34288 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 3208 Congress St, North Port, FL 34288 -
REGISTERED AGENT NAME CHANGED 2019-04-09 Schwartz, Edward Thomas -
REINSTATEMENT 2015-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-11
REINSTATEMENT 2015-12-21
ANNUAL REPORT 2014-04-28
Reinstatement 2013-12-31
ANNUAL REPORT 2009-04-28
Domestic Profit 2008-11-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State