Search icon

AVIAN HOME HEALTH CORP

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621610
Sponsor’s telephone number 8139354666
Plan sponsor’s address 8910 N DALE MABRY HWY STE 27, TAMPA, FL, 33614

Signature of

Role Plan administrator
Date 2016-06-20
Name of individual signing MIGUEL A DEL VALLE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Perez Horta Orlando Agent 7117 N Armenia Ave, TAMPA, FL, 33604

Chief Executive Officer

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

Events

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

Documents

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