Search icon

AVG SAINT ARMAND'S INC

Company Details

Entity Name: AVG SAINT ARMAND'S INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Dec 2018 (6 years ago)
Document Number: P18000100822
FEI/EIN Number 83-2763809
Mail Address: 6229 Macaw Glen, LAKEWOOD RANCH, FL, 34202, US
Address: 311 JOHN RINGLING BLVD, SARASOTA, FL, 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Lior Sabag Agent 6229 Macaw Glen, LAKEWOOD RANCH, FL, 34202

President

Name Role Address
PLOTNIK SHIRAN Z President 6229 Macaw Glen, LAKEWOOD RANCH, FL, 34202

Vice President

Name Role Address
Sabag LIOR Vice President 4630 Country Manor Dr, Sarasota, FL, 34233

Secretary

Name Role Address
MARIGAN SHELLY Secretary 6229 Macaw Glen, LAKEWOOD RANCH, FL, 34202

Officer

Name Role Address
Mantin Idan R Officer 3017 CLEMENTINE CT, Sarasota, FL, 34240

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000023268 WELLNESS & BEAUTY EXPIRED 2019-02-15 2024-12-31 No data 311 JOHN RINGLING BLVD, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-20 Lior, Sabag No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 6229 Macaw Glen, LAKEWOOD RANCH, FL 34202 No data
CHANGE OF MAILING ADDRESS 2021-02-08 311 JOHN RINGLING BLVD, SARASOTA, FL 34236 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000628592 ACTIVE 1000001013529 SARASOTA 2024-09-17 2044-09-25 $ 9,011.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J19000641835 TERMINATED 1000000841850 SARASOTA 2019-09-23 2039-09-25 $ 30,596.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-03-22
Domestic Profit 2018-12-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State