Search icon

AVALON TIMBER NAILS AND SPA INC. - Florida Company Profile

Company Details

Entity Name: AVALON TIMBER NAILS AND SPA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVALON TIMBER NAILS AND SPA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 May 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P13000045521
FEI/EIN Number 46-2841944

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

Address: 425 S AVALON PARK BLVD., SUITE 700, ORLANDO, FL, 32828
Mail Address: 425 S AVALON PARK BLVD., SUITE 700, ORLANDO, FL, 32828
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAN VAN President 15919 OAK SPRING DR, ORLANDO, FL, 32828
PHAM TIM Vice President 15919 OAK SPRING DR, ORLANDO, FL, 32828
TRAN PHONG Vice President 425 S AVALON PARK BLVD., ORLANDO, FL, 32828
TRAN VAN Agent 15919 OAK SPRING DR, ORLANDO, FL, 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000060451 TIMBER NAILS AND SPA EXPIRED 2013-06-17 2018-12-31 - 425 S AVALON PARK BLVD., ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-23
AMENDED ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2014-03-11
Domestic Profit 2013-05-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State