Search icon

AVANTI-SALEM CORPORATION - Florida Company Profile

Company Details

Entity Name: AVANTI-SALEM CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVANTI-SALEM CORPORATION 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: 20 Jan 2016 (9 years ago)
Date of dissolution: 29 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2021 (3 years ago)
Document Number: P16000006814
FEI/EIN Number 81-1420553

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

Address: 13575 58th Street North #218, Clearwater, FL, 33760, US
Mail Address: 13575 58th Street North #218, Clearwater, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INCORP SERVICES, INC. Agent -
Cardoza Jose A President 13575 58th Street North #218, Clearwater, FL, 33760

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
VOLUNTARY DISSOLUTION 2021-12-29 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 13575 58th Street North #218, Clearwater, FL 33760 -
CHANGE OF MAILING ADDRESS 2021-04-26 13575 58th Street North #218, Clearwater, FL 33760 -
REGISTERED AGENT NAME CHANGED 2018-01-17 INCORP SERVICES, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-23
Reg. Agent Change 2018-01-17
ANNUAL REPORT 2017-04-28
Domestic Profit 2016-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State