Search icon

JOSE WILLIAM AVENDANO P.A. - Florida Company Profile

Company Details

Entity Name: JOSE WILLIAM AVENDANO P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSE WILLIAM AVENDANO P.A. 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: 17 Jun 2013 (12 years ago)
Date of dissolution: 23 Mar 2023 (2 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 23 Mar 2023 (2 years ago)
Document Number: P13000052546
FEI/EIN Number 320347031

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

Address: 8600 NW SOUTH RIVER DR UNIT 2, MEDLEY, FL, 33166-7408, US
Mail Address: 8600 NW SOUTH RIVER DR UNIT 2, MEDLEY, FL, 33166-7408, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVENDANO JOSE WILLIAM President 8600 NW SOUTH RIVER DR UNIT 2, MEDLEY, FL, 331667408
AVENDANO JOSE WILLIAM Agent 8600 NW SOUTH RIVER DR UNIT 2, MEDLEY, FL, 331667408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 8600 NW SOUTH RIVER DR UNIT 2, #2, MEDLEY, FL 33166-7408 -
CHANGE OF MAILING ADDRESS 2019-05-01 8600 NW SOUTH RIVER DR UNIT 2, #2, MEDLEY, FL 33166-7408 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 8600 NW SOUTH RIVER DR UNIT 2, #2, MEDLEY, FL 33166-7408 -

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State