Search icon

AV GENERAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: AV GENERAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AV GENERAL SERVICES, 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: 02 Sep 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P09000074017
FEI/EIN Number 270868563

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

Address: 1403 SE 15th Terrace, Cape Coral, FL, 33990, US
Mail Address: 1403 se 15th terrace, cape coral, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
G&R BOOKKEEPING SERVICES, LLC Agent -
VIEIRA ALEXANDRE President 1403 se 15th terrace, cape coral, FL, 33990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-07-18 - -
REGISTERED AGENT NAME CHANGED 2019-07-18 G&R Bookkeeping Services LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-27 1403 SE 15th Terrace, Cape Coral, FL 33990 -
CHANGE OF MAILING ADDRESS 2014-02-27 1403 SE 15th Terrace, Cape Coral, FL 33990 -

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-07-18
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State