Entity Name: | AVRIL'S HOUSE CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 14 Dec 2020 (4 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P20000097224 |
Address: | 326 REGENCY RIDGE DR, DAVENPORT, FL 33837 |
Mail Address: | 326 REGENCY RIDGE DR, DAVENPORT, FL 33837 |
ZIP code: | 33837 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VILLASMIL SOTO, JAVIER G | Agent | 326 REGENCY RIDGE DR, DAVENPORT, FL 33837 |
Name | Role | Address |
---|---|---|
RIOS, ALBERTO A | President | 326 REGENCY RIDGE DR, DAVENPORT, FL 33837 |
Name | Role | Address |
---|---|---|
VILLASMIL SOTO, JAVIER G | Vice President | 326 REGENCY RIDGE DR, DAVENPORT, FL 33837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000392534 | TERMINATED | 1000000897057 | POLK | 2021-08-02 | 2041-08-04 | $ 1,431.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
Domestic Profit | 2020-12-14 |
Date of last update: 14 Feb 2025
Sources: Florida Department of State