Search icon

AVALON SIGN SOLUTIONS, INC.

Company Details

Entity Name: AVALON SIGN SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jan 2010 (15 years ago)
Date of dissolution: 04 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2022 (3 years ago)
Document Number: P10000007619
FEI/EIN Number 271780966
Address: 11150 105th Avenue N., LARGO, FL, 33778, US
Mail Address: 11125 PARK BLVD., STE 104-160, SEMINOLE, FL, 33772
ZIP code: 33778
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
CICCO MATTHEW J Agent 11150 105th Avenue N., LARGO, FL, 33778

President

Name Role Address
CICCO MATTHEW J President 11150 105th Avenue N., LARGO, FL, 33778

Director

Name Role Address
CICCO MATTHEW J Director 11150 105th Avenue N., LARGO, FL, 33778
CICCO MELISSA L Director 11150 105th Avenue N., LARGO, FL, 33778

Secretary

Name Role Address
CICCO MELISSA L Secretary 11150 105th Avenue N., LARGO, FL, 33778

Treasurer

Name Role Address
CICCO MELISSA L Treasurer 11150 105th Avenue N., LARGO, FL, 33778

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 11150 105th Avenue N., LARGO, FL 33778 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 11150 105th Avenue N., LARGO, FL 33778 No data
CHANGE OF MAILING ADDRESS 2010-02-02 11150 105th Avenue N., LARGO, FL 33778 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000321984 ACTIVE 1000000957708 PINELLAS 2023-06-29 2043-07-12 $ 1,211.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000302947 ACTIVE 1000000892303 PINELLAS 2021-06-14 2041-06-16 $ 7,362.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-04
ANNUAL REPORT 2021-05-20
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-05-05
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-01-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State