Entity Name: | AVON BY KAYLANI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AVON BY KAYLANI, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 May 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Sep 2014 (11 years ago) |
Document Number: | P12000045767 |
FEI/EIN Number |
45-5301548
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2113 10th Ave N, Lake Worth, FL, 33461-3345, US |
Mail Address: | 2113 10th Ave N, Lake Worth, FL, 33461-3345, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUIZ MARTA | Director | 2113 10th Ave, Lake Worth, FL, 33461 |
RUIZ MARTA | President | 2113 10th Ave, Lake Worth, FL, 33461 |
RUIZ MARTA | Secretary | 2113 10th Ave, Lake Worth, FL, 33461 |
RUIZ MARTA | Treasurer | 2113 10th Ave, Lake Worth, FL, 33461 |
RUIZ MARTA | Agent | 2113 10th Ave, Lake Worth, FL, 33461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-03 | 2113 10th Ave N, Lake Worth, FL 33461-3345 | - |
CHANGE OF MAILING ADDRESS | 2022-03-03 | 2113 10th Ave N, Lake Worth, FL 33461-3345 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-12 | 2113 10th Ave, Lake Worth, FL 33461 | - |
AMENDMENT | 2014-09-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-02-15 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-05-12 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State