Search icon

A.V.A.C.S INC. - Florida Company Profile

Company Details

Entity Name: A.V.A.C.S INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.V.A.C.S 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: 25 Mar 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P15000027869
FEI/EIN Number 47-3529913

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

Address: 3652 NW 16TH ST, LAUDERHILL, FL, 33311, US
Mail Address: 3652 NW 16TH ST, LAUDERHILL, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTLER JOSHUA M President 880 NE 30TH CT, OAKLAND PARK, FL, 33334
BUTLER JOSHUA M Agent 3652 NW 16TH ST, LAUDERHILL, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-13 3652 NW 16TH ST, LAUDERHILL, FL 33311 -
CHANGE OF MAILING ADDRESS 2019-03-13 3652 NW 16TH ST, LAUDERHILL, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-13 3652 NW 16TH ST, LAUDERHILL, FL 33311 -
REGISTERED AGENT NAME CHANGED 2018-05-23 BUTLER, JOSHUA M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000200881 ACTIVE 1000000951721 BROWARD 2023-05-01 2043-05-03 $ 60,983.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000057174 ACTIVE 1000000942853 BROWARD 2023-02-01 2043-02-08 $ 39,183.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000013003 ACTIVE 1000000939968 BROWARD 2022-12-22 2043-01-11 $ 40,945.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000632582 TERMINATED 1000000909685 BROWARD 2021-12-02 2041-12-08 $ 1,999.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000156644 LAPSED 18-14177 (73) BROWARD COUNTY COURT 2019-02-08 2024-03-05 $2,979.00 CARLINE COCKRELL, 4927 LOMBARD PASS DRIVE, LAKE WORTH, FL 33463
J17000429284 TERMINATED 1000000749256 BROWARD 2017-06-30 2037-07-27 $ 1,580.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-13
Reg. Agent Change 2018-05-23
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-18
Reg. Agent Change 2015-11-23
Reg. Agent Change 2015-09-15
Domestic Profit 2015-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State