Search icon

AVON PRODUCTS, INC. - Florida Company Profile

Branch

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 (38 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
Paul John Assi 1 Avon Place, Suffern, NY, 10901
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
Filho Itamar Director 1 Avon Place, Suffern, NY, 10901
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

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

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1055054 Intrastate Non-Hazmat 2013-09-04 25000 2012 1 1 Private(Property)
Legal Name AVON PRODUCTS INC
DBA Name -
Physical Address 6701 NW 7TH STREET STE 145, MIAMI, FL, 33126, US
Mailing Address 6701 NW 7TH STREET, MIAMI, FL, 33126, US
Phone (305) 260-0202
Fax (305) 260-0394
E-mail CARLOS.CASTILLO@AVON.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Mar 2025

Sources: Florida Department of State