Entity Name: | AVEK HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 May 2013 (12 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P13000043225 |
FEI/EIN Number | 46-2815935 |
Mail Address: | 9441 SANDERLING CT, NAPLES, FL, 34120, US |
Address: | 9441 Sanderling Ct, NAPLES, FL, 34120, US |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KONOPCZYNSKI EDWARD | Agent | 443 SADDLEBROOK LANE, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
KONOPCZYNSKI EDWARD | President | 9441 SANDERLING CT, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
KONOPCZYNSKI EDWARD | Treasurer | 9441 SANDERLING CT, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
KONOPCZYNSKI EDWARD | Director | 9441 SANDERLING CT, NAPLES, FL, 34120 |
SWANNICK-KONOPCZYNSKKRYSTINE | Director | 9441 SANDERLING CT, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
SWANNICK-KONOPCZYNSKKRYSTINE | Vice President | 9441 SANDERLING CT, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
SWANNICK-KONOPCZYNSKKRYSTINE | Secretary | 9441 SANDERLING CT, NAPLES, FL, 34120 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000049682 | THE CHOCOLATE BAR NAPLES | EXPIRED | 2013-05-28 | 2018-12-31 | No data | 443 SADDLEBROOK LANE, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-15 | 9441 Sanderling Ct, NAPLES, FL 34120 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-09 | 9441 Sanderling Ct, NAPLES, FL 34120 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2018-05-08 |
ANNUAL REPORT | 2017-03-05 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State