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. |
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 |
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 |
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 |
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 | - |
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