Search icon

RALPH AVILA CO.

Company Details

Entity Name: RALPH AVILA CO.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Sep 2011 (13 years ago)
Document Number: P11000081213
FEI/EIN Number 45-3354883
Address: 8608 Wendy Ln E, West Palm Beach, FL 33411-6515
Mail Address: 8608 Wendy Ln E, West Palm Beach, FL 33411-6515
Place of Formation: FLORIDA

Agent

Name Role Address
AVILA, RAPHAEL A Agent 8608 Wendy Ln E, West Palm Beach, FL 33411-6515

President

Name Role Address
AVILA, RAPHAEL A, Sr. President 8608 Wendy Ln E, West Palm Beach, FL 33411-6515

Vice President

Name Role Address
AVILA, JUANITA LYNN Vice President 8608 Wendy Ln E, West Palm Beach, FL 33411-6515

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000009170 LEVEL 10 LEADERSHIP EXPIRED 2017-01-25 2022-12-31 No data 8608 WENDY LN E, WEST PALM BEACH, FL, 33411
G14000118399 LYNN'S EMBROIDERY & PROMOTIONS EXPIRED 2014-11-25 2019-12-31 No data 9924 NW 10 ST, MIAMI, FL, 33172
G13000011887 PRINTINGME.COM EXPIRED 2013-02-03 2018-12-31 No data 9646 WOLCOTT PL, WELLINGTON, FL, 33414
G11000092668 EMBROIDME OF JUPITER EXPIRED 2011-09-19 2016-12-31 No data 9646 WOLCOTT PLACE, WELLINGTON, FL, 33414
G11000092670 EMBROIDME OF PALM BEACH GARDENS EXPIRED 2011-09-19 2016-12-31 No data 9646 WOLCOTT PLACE, WELLINGTON, FL, 33414
G11000091207 LEVEL 10 LEADERSHIP EXPIRED 2011-09-15 2016-12-31 No data 9646 WOLCOTT PLACE, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-06-30 8608 Wendy Ln E, West Palm Beach, FL 33411-6515 No data
CHANGE OF MAILING ADDRESS 2015-06-30 8608 Wendy Ln E, West Palm Beach, FL 33411-6515 No data
REGISTERED AGENT ADDRESS CHANGED 2015-06-30 8608 Wendy Ln E, West Palm Beach, FL 33411-6515 No data

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-15
AMENDED ANNUAL REPORT 2015-06-30

Date of last update: 23 Feb 2025

Sources: Florida Department of State