Search icon

GIFTS OF AVALON, INC. - Florida Company Profile

Company Details

Entity Name: GIFTS OF AVALON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GIFTS OF AVALON, 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: 01 Oct 1993 (32 years ago)
Document Number: P93000068433
FEI/EIN Number 593206797

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

Address: 4408 NW 70th Terr., GAINESVILLE, FL, 32606, US
Mail Address: 4408 NW 70th Terr., GAINESVILLE, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rhonda Bergman, Trustee Agent 4408 NW 70th Terr., GAINESVILLE, FL, 32606
BERGMAN RHONDA Secretary 4408 NW 70th Terr., GAINESVILLE, FL, 32606
BERGMAN RHONDA Treasurer 4408 NW 70th Terr., GAINESVILLE, FL, 32606
BERGMAN RHONDA Director 4408 NW 70th Terr., GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 4408 NW 70th Terr., GAINESVILLE, FL 32606 -
CHANGE OF MAILING ADDRESS 2015-04-23 4408 NW 70th Terr., GAINESVILLE, FL 32606 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 4408 NW 70th Terr., GAINESVILLE, FL 32606 -
REGISTERED AGENT NAME CHANGED 2014-04-21 Rhonda Bergman, Trustee -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-23

Date of last update: 02 May 2025

Sources: Florida Department of State