Search icon

AVVIO TECHNOLOGIES, INC - Florida Company Profile

Company Details

Entity Name: AVVIO TECHNOLOGIES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVVIO TECHNOLOGIES, 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: 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: 22 Oct 2014 (11 years ago)
Date of dissolution: 05 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jan 2023 (2 years ago)
Document Number: P14000086977
FEI/EIN Number 47-2209042

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

Address: 224 DATURA STREET, SUITE 1002, WEST PALM BEACH, FL, 33401, US
Mail Address: 224 DATURA STREET, SUITE 1002, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINO MATTHEW MCEO Chief Executive Officer 224 DATURA STREET, WEST PALM BEACH, FL, 33401
MARTINO FRANK Vice President 224 DATURA STREET, WEST PALM BEACH, FL, 33401
ADAMS LAURIE ESQ Agent 515 N. FLAGLER DRIVE, WEST PALM BEACH, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000015990 26 CONNECT EXPIRED 2019-01-30 2024-12-31 - 11231 US 1, #145, NORTH PALM BEACH, FL, 33408
G18000085576 REDCONNECT EXPIRED 2018-08-03 2023-12-31 - 224 DATURA ST, SUITE 1002, WEST PALM BEACH, FL, 33401
G15000030784 REDCOM EXPIRED 2015-03-25 2020-12-31 - 224 DATURA ST, 1007, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-05 - -
REINSTATEMENT 2020-07-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-02-20 - -
REGISTERED AGENT NAME CHANGED 2017-09-29 ADAMS, LAURIE, ESQ -
REINSTATEMENT 2017-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-29 224 DATURA STREET, SUITE 1002, WEST PALM BEACH, FL 33401 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-02-26 224 DATURA STREET, SUITE 1002, WEST PALM BEACH, FL 33401 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-05
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-05
REINSTATEMENT 2020-07-29
Amendment 2018-02-20
ANNUAL REPORT 2018-01-16
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-02-26
Domestic Profit 2014-10-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9955868103 2020-07-29 0455 PPP U.S. Highway 1 North, Palm Beach Gardens, FL, 33408
Loan Status Date 2023-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Palm Beach Gardens, PALM BEACH, FL, 33408-0001
Project Congressional District FL-21
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46114.52
Forgiveness Paid Date 2023-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State