Search icon

AVATUR CORP - Florida Company Profile

Company Details

Entity Name: AVATUR CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVATUR CORP 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 2010 (15 years ago)
Date of dissolution: 04 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Feb 2020 (5 years ago)
Document Number: P10000060037
FEI/EIN Number 27-3122283

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

Address: 6006 N BISCAYNE DR, NORTH PORT, FL, 34291, US
Mail Address: 6006 N BISCAYNE DR, NORTH PORT, FL, 34291, US
ZIP code: 34291
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ MARIO P President 13341 SW 283 St, Homestead, FL, 33033
DIAZ MARIO P Agent 13341 SW 283 St, Homestead, FL, 33033

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-04 - -
CHANGE OF PRINCIPAL ADDRESS 2014-07-15 6006 N BISCAYNE DR, NORTH PORT, FL 34291 -
CHANGE OF MAILING ADDRESS 2014-07-15 6006 N BISCAYNE DR, NORTH PORT, FL 34291 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-10 13341 SW 283 St, Homestead, FL 33033 -
REGISTERED AGENT NAME CHANGED 2012-03-14 DIAZ, MARIO P -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-04
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State