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 |
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 |
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 | - | - |
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