Search icon

AVG ALL ABOUT REMODELING CORP - Florida Company Profile

Company Details

Entity Name: AVG ALL ABOUT REMODELING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVG ALL ABOUT REMODELING CORP 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: 29 Mar 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jan 2025 (4 months ago)
Document Number: P19000028830
FEI/EIN Number 83-4198689

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

Address: 7007 Center Creek Dr, TAMPA, FL, 33615, US
Mail Address: 7007 Center Creek Dr, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ GONZALEZ ADAEL President 7007 Center Creek Dr, TAMPA, FL, 33615
GONZALEZ GONZALEZ ADAEL Agent 7007 Center Creek Dr, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-21 - -
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 7007 Center Creek Dr, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2025-01-21 7007 Center Creek Dr, TAMPA, FL 33615 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-21 7007 Center Creek Dr, TAMPA, FL 33615 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-04 - -
REGISTERED AGENT NAME CHANGED 2023-10-04 GONZALEZ GONZALEZ, ADAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
REINSTATEMENT 2025-01-21
REINSTATEMENT 2023-10-04
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-16
Domestic Profit 2019-03-29

Date of last update: 01 May 2025

Sources: Florida Department of State