Search icon

AVTEK INTEGRATION SERVICES, INC - Florida Company Profile

Company Details

Entity Name: AVTEK INTEGRATION SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

AVTEK INTEGRATION SERVICES, INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 10 May 2013 (12 years ago)
Document Number: P13000042047
FEI/EIN Number 46-2816382

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

Address: 5079 N Dixie HWY #308, Oakland Park, FL 33334
Mail Address: 5079 N Dixie HWY #308, Oakland Park, FL 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ, GEOFFREY A, JR Agent 5079 N Dixie HWY #308, Oakland Park, FL 33334
ALVAREZ, GEOFFREY A, JR President 5079 N Dixie HWY #308, Oakland Park, FL 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000078931 SOUNDRIGHT ACTIVE 2023-07-03 2028-12-31 - 5079 N DIXIE HWY #308, OAKLAND PARK, FL, 33334
G19000049684 SOLID SOUND PRODUCTIONS EXPIRED 2019-04-22 2024-12-31 - 1121 SOUTH MILITARY TR #219, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-22 5079 N Dixie HWY #308, Oakland Park, FL 33334 -
CHANGE OF MAILING ADDRESS 2023-04-14 5079 N Dixie HWY #308, Oakland Park, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 5079 N Dixie HWY #308, Oakland Park, FL 33334 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-08

Date of last update: 21 Feb 2025

Sources: Florida Department of State