Entity Name: | AVOLUTIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AVOLUTIONS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Feb 2019 (6 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Mar 2019 (6 years ago) |
Document Number: | P19000016714 |
FEI/EIN Number |
833752028
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2485 Tuscan Oaks Ln, Jacksonville, FL, 32223, US |
Address: | 7214 NW 78th Terrace, Medley, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Archetti Armando | President | 2485 Tuscan Oaks Ln, Jacksonville, FL, 32223 |
Archetti Armando | Treasurer | 2485 Tuscan Oaks Ln, Jacksonville, FL, 32223 |
Archetti Veronica | Vice President | 2485 Tuscan Oaks Ln, Jacksonville, FL, 32223 |
Archetti Veronica | Secretary | 2485 Tuscan Oaks Ln, Jacksonville, FL, 32223 |
TROLLERUD VERONICA | Agent | 2485 Tuscan Oaks Ln, Jacksonville, FL, 32223 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000080027 | INFINITY GROUP | EXPIRED | 2019-07-26 | 2024-12-31 | - | 430 S DIXIE HWY, STE 211, CORAL GABLES, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-01 | 7214 NW 78th Terrace, Medley, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-01 | 2485 Tuscan Oaks Ln, Jacksonville, FL 32223 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-30 | 7214 NW 78th Terrace, Medley, FL 33166 | - |
AMENDMENT | 2019-03-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000431217 | TERMINATED | 1000000898885 | DADE | 2021-08-20 | 2041-08-25 | $ 2,344.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-25 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
Amendment | 2019-03-14 |
Domestic Profit | 2019-02-27 |
Date of last update: 02 May 2025
Sources: Florida Department of State