Search icon

AVON PRODUCTS, INC. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: AVON PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 May 1986 (39 years ago)
Branch of: AVON PRODUCTS, INC., NEW YORK (Company Number 12100)
Last Event: RESTATED ARTICLES
Event Date Filed: 17 Sep 1986 (39 years ago)
Document Number: P10063
FEI/EIN Number 13-0544597

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

Address: 1 Avon Place, Suffern, NY, 10901, US
Mail Address: 1 Avon Place, Suffern, NY, 10901, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Edwards Ginny Vice President 1 Avon Place, Suffern, NY, 10901
Edwards Ginny Corp 1 Avon Place, Suffern, NY, 10901
Siders Lisa Vice President 1 Avon Place, Suffern, NY, 10901
Edwards Ginny Gene 1 Avon Place, Suffern, NY, 10901
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
Filho Itamar G Director 1 Avon Place, Suffern, NY, 10901
Marques Roberto de Director 1 Avon Place, Suffern, NY, 10901

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 1 Avon Place, Suffern, NY 10901 -
CHANGE OF MAILING ADDRESS 2024-04-09 1 Avon Place, Suffern, NY 10901 -
REGISTERED AGENT NAME CHANGED 1992-07-10 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-07-10 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
RESTATED ARTICLES 1986-09-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000611953 TERMINATED 1000000616000 LEON 2014-04-28 2024-05-09 $ 1,326.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-07-11
ANNUAL REPORT 2015-05-18

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(305) 260-0394
Add Date:
2002-09-18
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State