Search icon

AVABLE CORP. - Florida Company Profile

Company Details

Entity Name: AVABLE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVABLE CORP. 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: 14 Aug 2014 (11 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: P14000067843
FEI/EIN Number 47-1596020

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

Address: 12000 SW 114TH PLACE, MIAMI, FL, 33176
Mail Address: 300 Gasparilla Dr, Key Largo, FL, 33037, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TARVES VINCENT JJR. President 300 GASPARILLA DR., KEY LARGO, FL, 33037
TARVES VINCENT JJR. Chairman 300 GASPARILLA DR., KEY LARGO, FL, 33037
RODRIGUEZ CARLOS Vice President 25330 KEATS LANE, STEVENSON RANCH, CA, 91381
RODRIGUEZ CARLOS Treasurer 25330 KEATS LANE, STEVENSON RANCH, CA, 91381
CAMARGO ISAAC Vice President 12000 SW 114TH PLACE, MIAMI, FL, 33176
CAMARGO ISAAC Secretary 12000 SW 114TH PLACE, MIAMI, FL, 33176
TARVES VINCENT JJR Agent 300 GASPARILLA DR, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2015-04-09 12000 SW 114TH PLACE, MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-09
Domestic Profit 2014-08-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State