Search icon

AVAJO CUSTOM INSTALLATIONS INC. - Florida Company Profile

Company Details

Entity Name: AVAJO CUSTOM INSTALLATIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVAJO CUSTOM INSTALLATIONS 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: 21 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2015 (9 years ago)
Document Number: P12000071817
FEI/EIN Number 46-0833615

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

Address: 10138 Boynton place circle, Boynton bch, FL, 33437, US
Mail Address: 10138 Boynton place circle, Boynton bch, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ JOSE President 425 Palo Alto drive, Palm springs, FL, 33461
Hilsman Accounting and Tax Service, Inc Agent 33 SW 12th Terrace, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-02 Hilsman Accounting and Tax Service, Inc -
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 33 SW 12th Terrace, BOCA RATON, FL 33486 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-16 10138 Boynton place circle, Boynton bch, FL 33437 -
CHANGE OF MAILING ADDRESS 2017-03-16 10138 Boynton place circle, Boynton bch, FL 33437 -
REINSTATEMENT 2015-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-09
REINSTATEMENT 2015-11-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State