Entity Name: | AVP CUSTOM SHEET METAL PRODUCTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 27 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: | P95000007165 |
FEI/EIN Number | 65-0582947 |
Address: | 1891 ELSA ST., NAPLES, FL 34109 |
Mail Address: | 1891 ELSA ST., NAPLES, FL 34109 |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PICCIRILLI, ANTHONY V | Agent | 1891 ELSA STREET, NAPLES, FL 34109 |
Name | Role | Address |
---|---|---|
PICCIRILLI, ANTHONY | President | 1891 ELSA STREET, NAPLES, FL 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-02-05 | 1891 ELSA ST., NAPLES, FL 34109 | No data |
CHANGE OF MAILING ADDRESS | 2001-02-05 | 1891 ELSA ST., NAPLES, FL 34109 | No data |
REGISTERED AGENT NAME CHANGED | 2001-02-05 | PICCIRILLI, ANTHONY V | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-02-05 | 1891 ELSA STREET, NAPLES, FL 34109 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2007-02-07 |
ANNUAL REPORT | 2006-03-09 |
ANNUAL REPORT | 2005-02-05 |
ANNUAL REPORT | 2004-02-04 |
ANNUAL REPORT | 2003-01-24 |
ANNUAL REPORT | 2002-02-04 |
ANNUAL REPORT | 2001-02-05 |
ANNUAL REPORT | 2000-03-08 |
ANNUAL REPORT | 1999-03-08 |
ANNUAL REPORT | 1998-01-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State