Entity Name: | AVIAN HOME HEALTH CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Dec 2013 (11 years ago) |
Date of dissolution: | 16 Dec 2022 (2 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 16 Dec 2022 (2 years ago) |
Document Number: | P13000102306 |
FEI/EIN Number | 46-4453388 |
Address: | 7117 N Armenia Ave, TAMPA, FL, 33604, US |
Mail Address: | 7117 N Armenia Ave, TAMPA, FL, 33604, US |
ZIP code: | 33604 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AVIAN HOME HEALTH CORP 401 K PROFIT SHARING PLAN TRUST | 2015 | 464453388 | 2016-06-20 | AVIAN HOME HEALTH CORP | 3 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2016-06-20 |
Name of individual signing | MIGUEL A DEL VALLE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Perez Horta Orlando | Agent | 7117 N Armenia Ave, TAMPA, FL, 33604 |
Name | Role | Address |
---|---|---|
PEREZ HORTA ORLANDO | Chief Executive Officer | 7117 N Armenia Ave, TAMPA, FL, 33604 |
Perez Horta Orlando | Chief Executive Officer | 7117 N Armenia Ave, TAMPA, FL, 33604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2022-12-16 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L22000526314. CONVERSION NUMBER 700000233937 |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-24 | 7117 N Armenia Ave, TAMPA, FL 33604 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-24 | 7117 N Armenia Ave, TAMPA, FL 33604 | No data |
REGISTERED AGENT NAME CHANGED | 2021-02-24 | Perez Horta, Orlando | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-24 | 7117 N Armenia Ave, TAMPA, FL 33604 | No data |
AMENDMENT | 2019-07-17 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-02-24 |
AMENDED ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2020-01-30 |
Amendment | 2019-07-17 |
Off/Dir Resignation | 2019-06-25 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State