Search icon

AVENUE LIEN SEARCH, INC. - Florida Company Profile

Company Details

Entity Name: AVENUE LIEN SEARCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVENUE LIEN SEARCH, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2021 (3 years ago)
Document Number: P14000044378
FEI/EIN Number 46-4635656

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

Address: 1815 NW 64th Way, Margate, FL, 33063, US
Mail Address: 212 E Hillsboro Blvd, 1630, Deerfield Beach, FL, 33441, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAYTON BRENDA H President 1815 NW 64th Way, Margate, FL, 33063
Pico Sarah E Secretary 212 E Hillsboro Blvd, Deerfield Beach, FL, 33441
CLAYTON BRENDA H Agent 1815 NW 64TH WAY, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-12-16 - -
REGISTERED AGENT NAME CHANGED 2021-12-16 CLAYTON, BRENDA H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-06 1815 NW 64th Way, Margate, FL 33063 -
CHANGE OF MAILING ADDRESS 2016-03-06 1815 NW 64th Way, Margate, FL 33063 -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-15
REINSTATEMENT 2021-12-16
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-04-28
Domestic Profit 2014-05-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State