Search icon

AVON CONSTRUCTION OF BREVARD, INC. - Florida Company Profile

Company Details

Entity Name: AVON CONSTRUCTION OF BREVARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVON CONSTRUCTION OF BREVARD, 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: 11 Jan 1995 (30 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P95000002957
FEI/EIN Number 593287726

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

Address: 5201 OCEAN BEACH BLVD, #3, COCOA BEACH, FL, 32931
Mail Address: 5201 OCEAN BEACH BLVD, #3, COCOA BEACH, FL, 32931
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBSON JASON President 5201 OCEAN BCH BLVD #3, COCOA BEACH, FL, 32931
GIBSON CAROLE Secretary 5201 OCEAN BEACH BLVD #3, COCOA BEACH, FL, 32931
GIBSON CAROLE President 5201 OCEAN BEACH BLVD #3, COCOA BEACH, FL, 32931
ALRON ENTERPRISES, INC. Agent -
GIBSON LISA Vice President 5201 OCEAN BEACH BLVD #3, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-26 5201 OCEAN BEACH BLVD, #3, COCOA BEACH, FL 32931 -
CHANGE OF MAILING ADDRESS 2004-04-26 5201 OCEAN BEACH BLVD, #3, COCOA BEACH, FL 32931 -
REGISTERED AGENT ADDRESS CHANGED 1996-12-23 390 NARRAGANSETT ST. N.E., PALM BAY, FL 32907 -
REGISTERED AGENT NAME CHANGED 1996-12-23 ALRON ENTERPRISES INC -
REINSTATEMENT 1996-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000325463 TERMINATED 1000000590447 BREVARD 2014-03-05 2034-03-13 $ 31,774.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100
J09000513944 TERMINATED 1000000097042 5895 9306 2008-10-31 2029-02-04 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J09000588540 TERMINATED 1000000097042 5895 9306 2008-10-31 2029-02-11 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J09000664556 ACTIVE 1000000097042 5895 9306 2008-10-31 2029-02-18 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J10000087756 ACTIVE 1000000095548 BREVARD 2008-10-17 2030-02-15 $ 750,863.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-05-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State