Search icon

AVALOM GENERAL CONTRACTOR, INC.

Company Details

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

Agent

Name Role Address
MATUTE MILTON Agent 5750 SW 130th Ave, Southwest Ranches, FL, 33330

Vice President

Name Role Address
ARDILA JUAN Vice President 3995 W. MCNAB RD, POMPANO BEACH, FL, 33069

Treasurer

Name Role Address
ARDILA JESSICA Treasurer 3995 W MCNAB ROAD, POMPANO BEACH, FL, 33069

Secretary

Name Role Address
MATUTE GLENDA Secretary 5750 SW 130th Ave, Southwest Ranches, FL, 33330

Director

Name Role Address
GALVEZ ESTEFANY Director 5750 SW 130th Ave, Southwest Ranches, FL, 33330

President

Name Role Address
MATUTE MILTON President 5750 SW 130th Ave, Southwest Ranches, FL, 33330

Fictitious Names

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

Events

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

Documents

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