Search icon

AVC RESTORATION, INC. - Florida Company Profile

Company Details

Entity Name: AVC RESTORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVC RESTORATION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 May 2011 (14 years ago)
Date of dissolution: 19 Jun 2024 (10 months ago)
Last Event: CONVERSION
Event Date Filed: 19 Jun 2024 (10 months ago)
Document Number: P11000048083
FEI/EIN Number 452645611

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

Address: 2270 MOUNTLEIGH TRAIL, ORLANDO, FL, 32824
Mail Address: 2270 MOUNTLEIGH TRAIL, ORLANDO, FL, 32824
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAZ CARLOS President 2270 MOUNTLEIGH TRAIL, ORLANDO, FL, 32824
CASTRO ALMA Vice President 2270 MOUNTLEIGH TRAIL, ORLANDO, FL, 32824
PAZ CARLOS Agent 2270 MOUNTLEIGH TRAIL, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
CONVERSION 2024-06-19 - CONVERSION MEMBER. RESULTING CORPORATION WAS L24000286122. CONVERSION NUMBER 300000255453
AMENDMENT 2017-12-14 - -
AMENDMENT 2011-11-01 - -
REGISTERED AGENT NAME CHANGED 2011-11-01 PAZ, CARLOS -
AMENDMENT 2011-08-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-01
Amendment 2017-12-14
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State