Search icon

AVYTI INC - Florida Company Profile

Company Details

Entity Name: AVYTI INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVYTI 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 Jan 2012 (13 years ago)
Date of dissolution: 19 Aug 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Aug 2019 (6 years ago)
Document Number: P12000006349
FEI/EIN Number 45-4304398

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

Address: 11820 GILMERTON DR, RIVERVIEW, FL, 33579, US
Mail Address: 11820 GILMERTON DR, RIVERVIEW, FL, 33579, US
ZIP code: 33579
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUBRAMANI DINESH KUMAR M Treasurer 11820 GILMERTON DR, RIVERVIEW, FL, 33579
RAMANI SRIVIDYA Vice President 11820 GILMERTON DR, RIVERVIEW, FL, 33579
RAMANI SRIVIDYA President 11820 GILMERTON DR, RIVERVIEW, FL, 33579
SUBRAMANI DINESH KUMAR M Secretary 11820 GILMERTON DR, RIVERVIEW, FL, 33579
SUBRAMANI DINESH KUMAR M Agent 1626 LADORA DR, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-08-19 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-13 11820 GILMERTON DR, RIVERVIEW, FL 33579 -
CHANGE OF MAILING ADDRESS 2014-01-13 11820 GILMERTON DR, RIVERVIEW, FL 33579 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-08-19
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-26
Domestic Profit 2012-01-19

Date of last update: 03 May 2025

Sources: Florida Department of State