Search icon

AVA CONSTRUCTION SERVICES, INC.

Company Details

Entity Name: AVA CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Feb 2013 (12 years ago)
Date of dissolution: 16 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2015 (10 years ago)
Document Number: P13000014429
FEI/EIN Number 46-2024248
Address: 906 SE 13 Ter. - Unit B, Cape Coral, FL, 33990, US
Mail Address: 906 SE 13 Ter. - Unit B, Cape Coral, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Herrera Vanessa Agent 906 SE 13 Ter. - Unit B, Cape Coral, FL, 33990

Exec

Name Role Address
Herrera Vanessa Exec 906 SE 13 Ter. - UNIT B, Cape Coral, FL, 33990

President

Name Role Address
Herrera Alexander President 906 SE 13 Ter., Unit B, Cape Coral, FL, 33990

Vice President

Name Role Address
Herrera Alberto Vice President 806 Tolles Dr., North Fort Myers, FL, 33917

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000094529 AVA PRESSURE WASHING SERVICES EXPIRED 2013-09-24 2018-12-31 No data 906 SE 13 TERR, UNIT B, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-13 906 SE 13 Ter. - Unit B, Cape Coral, FL 33990 No data
CHANGE OF MAILING ADDRESS 2014-09-05 906 SE 13 Ter. - Unit B, Cape Coral, FL 33990 No data
REGISTERED AGENT NAME CHANGED 2014-09-05 Herrera, Vanessa No data
REGISTERED AGENT ADDRESS CHANGED 2014-09-05 906 SE 13 Ter. - Unit B, Cape Coral, FL 33990 No data
AMENDMENT 2013-05-06 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-16
ANNUAL REPORT 2015-01-13
AMENDED ANNUAL REPORT 2014-09-05
ANNUAL REPORT 2014-04-28
Amendment 2013-05-06
Domestic Profit 2013-02-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State