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 |
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 |
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 | - | - |
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