Entity Name: | AVALOM GENERAL CONTRACTOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Jul 2009 (16 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 14 Apr 2015 (10 years ago) |
Document Number: | P09000061630 |
FEI/EIN Number | 270600814 |
Address: | 5750 SW 130th Ave, Southwest Ranches, FL, 33330, US |
Mail Address: | PO Box 260820, Pembroke Pines, FL, 33026, US |
ZIP code: | 33330 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATUTE MILTON | Agent | 5750 SW 130th Ave, Southwest Ranches, FL, 33330 |
Name | Role | Address |
---|---|---|
ARDILA JUAN | Vice President | 3995 W. MCNAB RD, POMPANO BEACH, FL, 33069 |
Name | Role | Address |
---|---|---|
ARDILA JESSICA | Treasurer | 3995 W MCNAB ROAD, POMPANO BEACH, FL, 33069 |
Name | Role | Address |
---|---|---|
MATUTE GLENDA | Secretary | 5750 SW 130th Ave, Southwest Ranches, FL, 33330 |
Name | Role | Address |
---|---|---|
GALVEZ ESTEFANY | Director | 5750 SW 130th Ave, Southwest Ranches, FL, 33330 |
Name | Role | Address |
---|---|---|
MATUTE MILTON | President | 5750 SW 130th Ave, Southwest Ranches, FL, 33330 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000078209 | RAINBOW GENERAL GROUP | ACTIVE | 2015-07-28 | 2025-12-31 | No data | 6130 NW 43RD AVE, COCONUT CREEK, FL, 33073 |
G10000036779 | AVALOM MOVING SERVICES | EXPIRED | 2010-04-26 | 2015-12-31 | No data | 6635 W. COMMERCIAL BLVD, SUITE 215, TAMARAC, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-19 | 5750 SW 130th Ave, Southwest Ranches, FL 33330 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-19 | 5750 SW 130th Ave, Southwest Ranches, FL 33330 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-19 | 5750 SW 130th Ave, Southwest Ranches, FL 33330 | No data |
NAME CHANGE AMENDMENT | 2015-04-14 | AVALOM GENERAL CONTRACTOR, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-03-08 |
Name Change | 2015-04-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State