Search icon

LAW OFFICES OF JOHN L. AVERY, JR. CHARTERED - Florida Company Profile

Company Details

Entity Name: LAW OFFICES OF JOHN L. AVERY, JR. CHARTERED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAW OFFICES OF JOHN L. AVERY, JR. CHARTERED 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: 21 Jul 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P09000061843
FEI/EIN Number 270600766

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

Address: 941 NORTH HIGHWAY A1A, JUPITER, FL, 33477, US
Mail Address: 941 NORTH HIGHWAY A1A, JUPITER, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVERY JOHN LJr. President 941 NORTH HIGHWAY A1A, JUPITER, FL, 33477
AVERY DIANNE M Vice President 18803 SE JUPITER RIVER DRIVE, JUPITER, FL, 33458
AVERY DIANNE M Treasurer 18803 SE JUPITER RIVER DRIVE, JUPITER, FL, 33458
AVERY JOHN LJr. Agent 941 NORTH HIGHWAY A1A, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2015-02-02 AVERY, JOHN L, Jr. -

Documents

Name Date
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State