Entity Name: | AVILA GRANITE AND REMODELING INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AVILA GRANITE AND REMODELING 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: | 06 Apr 2016 (9 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P16000031543 |
FEI/EIN Number |
81-4092395
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2120 W HANNA AVE, TAMPA, FL, 34604, US |
Mail Address: | 2120 W HANNA AVE, TAMPA, FL, 34604, US |
ZIP code: | 34604 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIVERA CARLOS | President | 2120 W HANNA AVE, TAMPA, FL, 34604 |
RIVERA CARLOS | Agent | 2120 W HANNA AVE, TAMPA, FL, 34604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-05 | 2120 W HANNA AVE, TAMPA, FL 34604 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-05 | 2120 W HANNA AVE, TAMPA, FL 34604 | - |
CHANGE OF MAILING ADDRESS | 2020-05-05 | 2120 W HANNA AVE, TAMPA, FL 34604 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-05 | RIVERA, CARLOS | - |
REINSTATEMENT | 2017-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2016-07-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-22 |
AMENDED ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2020-05-05 |
AMENDED ANNUAL REPORT | 2019-11-29 |
AMENDED ANNUAL REPORT | 2019-10-22 |
ANNUAL REPORT | 2019-02-11 |
AMENDED ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2018-01-16 |
REINSTATEMENT | 2017-11-08 |
Amendment | 2016-07-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State