Search icon

AVILESCENTSERVICES INC - Florida Company Profile

Company Details

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

AVILESCENTSERVICES 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: 10 Sep 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2023 (2 years ago)
Document Number: P19000069255
FEI/EIN Number 82-1902345

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

Address: 263 Lyndol St, LAKELAND, FL, 33815, US
Mail Address: 263 Lyndol St, LAKELAND, FL, 33815, US
ZIP code: 33815
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVILES WILSON JR President 263 Lyndol St, LAKELAND, FL, 33815
AVILES LUIS E Vice President 1839 Natchez Trace Blvd, ORLANDO, FL, 32818
AVILES MADALYII D Agent 1839 Natchez Trace Blvd, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-29 263 Lyndol St, LAKELAND, FL 33815 -
CHANGE OF MAILING ADDRESS 2023-09-29 263 Lyndol St, LAKELAND, FL 33815 -
REGISTERED AGENT NAME CHANGED 2023-09-29 AVILES, MADALYII D -
REGISTERED AGENT ADDRESS CHANGED 2023-09-29 1839 Natchez Trace Blvd, ORLANDO, FL 32818 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
REINSTATEMENT 2023-09-29
ANNUAL REPORT 2022-02-05
AMENDED ANNUAL REPORT 2021-08-05
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-09-09
Domestic Profit 2019-09-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State