Search icon

AVANTEC INC - Florida Company Profile

Company Details

Entity Name: AVANTEC INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVANTEC 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: 12 Apr 2019 (6 years ago)
Date of dissolution: 01 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2021 (4 years ago)
Document Number: P19000033277
FEI/EIN Number APPLIED FOR

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

Address: 1451 W CYPRESS CREEK RD, FORT LAUDERDALE, FL, 33309, US
Mail Address: 7750 OKEECHOBEE BLVD, STE 4 #27128, WEST PALM BEACH, FL, 33411, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELL DENISE Director 7750 OKEECHOBEE BLVD STE 4 #27128, WEST PALM BEACH, FL, 33411
BELL DENISE President 7750 OKEECHOBEE BLVD STE 4 #27128, WEST PALM BEACH, FL, 33411
BELL DENISE Secretary 7750 OKEECHOBEE BLVD STE 4 #27128, WEST PALM BEACH, FL, 33411
BELL DENISE Treasurer 7750 OKEECHOBEE BLVD STE 4 #27128, WEST PALM BEACH, FL, 33411
AVANTEC INC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-01 - -
REGISTERED AGENT NAME CHANGED 2020-02-17 Avantec Inc. -
CHANGE OF PRINCIPAL ADDRESS 2019-12-05 1451 W CYPRESS CREEK RD, FORT LAUDERDALE, FL 33309 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-01
ANNUAL REPORT 2020-02-17
Domestic Profit 2019-04-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13480744 0418800 1975-06-25 1240 NW 74TH STREET, Opa-Locka, FL, 33147
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-06-25
Case Closed 1984-03-10
13480348 0418800 1975-04-21 1240 NW 74TH STREET, Opa-Locka, FL, 33147
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-04-21
Case Closed 1975-06-26

Violation Items

Citation ID 01004
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1975-04-25
Abatement Due Date 1975-05-20
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-04-25
Abatement Due Date 1975-05-20
Nr Instances 1
Citation ID 01006A
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-04-25
Abatement Due Date 1975-05-20
Nr Instances 2
Citation ID 01006B
Citaton Type Other
Standard Cited 19100037 Q08
Issuance Date 1975-04-25
Abatement Due Date 1975-05-20
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100106 E02 IV
Issuance Date 1975-04-25
Abatement Due Date 1975-06-23
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100107 E09
Issuance Date 1975-04-25
Abatement Due Date 1975-05-20
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1975-04-25
Abatement Due Date 1975-05-20
Nr Instances 3
Citation ID 01010
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-04-25
Abatement Due Date 1975-05-20
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-04-25
Abatement Due Date 1975-05-20
Nr Instances 1
Citation ID 01012A
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1975-04-25
Abatement Due Date 1975-06-23
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01012B
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1975-04-25
Abatement Due Date 1975-05-20
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100213 P04
Issuance Date 1975-04-25
Abatement Due Date 1975-05-20
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-04-25
Abatement Due Date 1975-05-20
Nr Instances 2
Citation ID 01015
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1975-04-25
Abatement Due Date 1975-05-20
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19030002
Issuance Date 1975-04-25
Abatement Due Date 1975-04-28
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19040002
Issuance Date 1975-04-25
Abatement Due Date 1975-04-28
Nr Instances 1
Citation ID 01018
Citaton Type Other
Standard Cited 19040005
Issuance Date 1975-04-25
Abatement Due Date 1975-04-28
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State