Search icon

AVISTA PROPERTIES II, INC.

Company Details

Entity Name: AVISTA PROPERTIES II, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Dec 1993 (31 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P93000084310
FEI/EIN Number 59-3221572
Address: 5353 CONROY ROAD, SUITE 200, ORLANDO, FL 32811
Mail Address: 5353 CONROY ROAD, SUITE 200, ORLANDO, FL 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
VALBH, ANIL Agent 5353 CONROY RD., SUITE 200, ORLANDO, FL 32811

Director

Name Role Address
VALBH, ANIL Director 5353 CONROY ROAD, ORLANDO, FL 32811

Vice President

Name Role Address
NANA, AJIT Vice President 5353 CONROY ROAD, ORLANDO, FL 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-23 5353 CONROY ROAD, SUITE 200, ORLANDO, FL 32811 No data
CHANGE OF MAILING ADDRESS 1999-04-23 5353 CONROY ROAD, SUITE 200, ORLANDO, FL 32811 No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-23 5353 CONROY RD., SUITE 200, ORLANDO, FL 32811 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900013112 LAPSED SCO 03-10509 COUNTY CRT ORANGE COUNTY, FL 2003-10-02 2008-10-16 $2170.80 AMERICAN PLUMBING & ELECTRICAL, 1735 ALTON ROAD, MIAMI BEACH, FL 33139
J02000040299 LAPSED 01-52929 CC 23 CNTY CT MIAMI-DADE CNTY 2002-01-22 2007-02-04 $10,935.68 HENRY LEE COMPANY, 3301 NW 125 STREET, MIMAI, FL 33167

Documents

Name Date
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-02-21
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-04-17
ANNUAL REPORT 1996-05-30
ANNUAL REPORT 1995-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State