Search icon

AVCO MATERIALS AND SERVICES, INC.

Company Details

Entity Name: AVCO MATERIALS AND SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Oct 2010 (14 years ago)
Document Number: P10000083382
FEI/EIN Number 273715124
Address: 7032 Clark Street, HUDSON, FL, 34667, US
Mail Address: 14337 Beauly Cir, HUDSON, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
AVELLA EDWARD J Agent 7032 Clark Street, HUDSON, FL, 34667

President

Name Role Address
AVELLA EDWARD J President 14337 BEAULY CIRCLE, HUDSON, FL, 34667

Treasurer

Name Role Address
AVELLA EDWARD J Treasurer 14337 BEAULY CIRCLE, HUDSON, FL, 34667

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000023761 AVCO MARINE CONSTRUCTION ACTIVE 2017-03-06 2027-12-31 No data 7032 CLARK ST, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-26 7032 Clark Street, HUDSON, FL 34667 No data
CHANGE OF PRINCIPAL ADDRESS 2021-11-16 7032 Clark Street, HUDSON, FL 34667 No data
REGISTERED AGENT ADDRESS CHANGED 2021-11-16 7032 Clark Street, HUDSON, FL 34667 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000423051 ACTIVE 2023-CA-000584 PASCO CTY CIR CT 2024-06-28 2029-07-10 $141,643.26 U.S. BANK NATIONAL ASSOCIATION, D/B/A U.S. BANK EQUIPMENT FINANCE, 1310 MADRID STREET, SUITE 100, MARSHALL, MN 56258
J24000434546 ACTIVE 2023-CA-002645-CAAXWS 6TH CIRCUIT, PASCO COUNTY 2024-01-26 2029-07-11 $80,775.75 FINANCIAL PACIFIC LEASING, INC., 3455 S 44TH WAY, FEDERAL WAY, WA 98001
J23000488924 ACTIVE 2023CC000916CCAXWS PASCO COUNTY COUNTY COURT 2023-09-26 2028-10-13 $43,453.41 PAWNEE LEASING CORPORATION, 3801 AUTOMATION WAY, SUITE 207, FORT COLLINS, CO 80525
J23000419440 ACTIVE 2023CA000148CAWXWS 6TH JUDICIAL CIRCUIT PASCO CO 2023-08-28 2028-09-13 $116623.88 LEAF CAPITAL FUNDING, LLC, 2005 MARKET STREET, 14TH FLOOR, PHILADELPHIA, FL 19103

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-23
AMENDED ANNUAL REPORT 2021-11-16
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State