Search icon

AVISA ORGANICS INC

Company Details

Entity Name: AVISA ORGANICS INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Apr 2011 (14 years ago)
Date of dissolution: 10 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2018 (7 years ago)
Document Number: P11000039072
FEI/EIN Number 45-1967811
Address: 785 OAK LEAF PLANTATION PKWY,, SUITE 733, ORANGE PARK, FL 32065
Mail Address: 785 OAK LEAF PLANTATION PKWY,, SUITE 733, ORANGE PARK, FL 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
Navarro, Marcia A. Agent 785 OAK LEAF PLANTATION PKWY,, SUITE 733, ORANGE PARK, FL 32065

President

Name Role Address
NAVARRO, MARCIA A President 3100 KINGWOOD TERRACE, BOCA RATON, FL 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000086007 AVISA FABRICS EXPIRED 2014-08-21 2019-12-31 No data 3100 KINGSWOOD AVENUE, BOCA RATON, GE, 33431

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-10 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-16 785 OAK LEAF PLANTATION PKWY,, SUITE 733, ORANGE PARK, FL 32065 No data
CHANGE OF PRINCIPAL ADDRESS 2017-10-09 785 OAK LEAF PLANTATION PKWY,, SUITE 733, ORANGE PARK, FL 32065 No data
CHANGE OF MAILING ADDRESS 2017-10-09 785 OAK LEAF PLANTATION PKWY,, SUITE 733, ORANGE PARK, FL 32065 No data
REGISTERED AGENT NAME CHANGED 2016-03-05 Navarro, Marcia A. No data

Documents

Name Date
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-03-27
Domestic Profit 2011-04-21

Date of last update: 23 Feb 2025

Sources: Florida Department of State