Search icon

AVANZA CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: AVANZA CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVANZA CONSTRUCTION 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: 18 Oct 2016 (8 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: P16000084350
FEI/EIN Number 81-4195310

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

Address: 10950-60 San Jose Blvd, JACKSONVILLE, FL, 32223, US
Mail Address: P O BOX 56675, JACKSONVILLE, FL, 32241, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Allen Robert C President 2651 SPREADING OAKS LN, JACKSONVILLE, FL, 32223
ALLEN ROBERT CIII Agent 2651 SPREADING OAKS LN, JACKSONVILLE, FL, 32223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000100268 AVANZA CONSTRUCTION & ROOFING INC EXPIRED 2017-09-01 2022-12-31 - P.O. BOX 56675, JACKSONVILLE, FL, 32241

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 10950-60 San Jose Blvd, #168, JACKSONVILLE, FL 32223 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-11 2651 SPREADING OAKS LN, JACKSONVILLE, FL 32223 -
REGISTERED AGENT NAME CHANGED 2019-04-30 ALLEN, ROBERT C, III -
CHANGE OF MAILING ADDRESS 2018-04-27 10950-60 San Jose Blvd, #168, JACKSONVILLE, FL 32223 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000325437 ACTIVE 1000000865132 DUVAL 2020-10-08 2040-10-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
Domestic Profit 2016-10-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State