Entity Name: | AVERY SHORT ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Apr 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Nov 2022 (2 years ago) |
Document Number: | P11000036022 |
FEI/EIN Number | 208600910 |
Address: | 7190 CARPENTERS WAY, BROOKSVILLE, FL, 34602, US |
Mail Address: | 7190 CARPENTERS WAY, BROOKSVILLE, FL, 34602, US |
ZIP code: | 34602 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHORT AVERY | Agent | 7190 CARPENTERS WAY, BROOKSVILLE, FL, 34602 |
Name | Role | Address |
---|---|---|
SHORT AVERY | President | 7190 CARPENTERS WAY, BROOKSVILLE, FL, 34602 |
Name | Role | Address |
---|---|---|
SHORT PAULA | Secretary | 7190 CARPENTERS WAY, BROOKSVILLE, FL, 34602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-11-29 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-11-29 | SHORT, AVERY | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-03-20 |
REINSTATEMENT | 2022-11-29 |
ANNUAL REPORT | 2021-02-27 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State