Search icon

AVE. G CORPORATION - Florida Company Profile

Company Details

Entity Name: AVE. G CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVE. G CORPORATION 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: 31 Jan 1995 (30 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P95000009474
FEI/EIN Number 592734274

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

Address: 781 WAKULLA DRIVE, SE, WINTER HAVEN, FL, 33884
Mail Address: 781 WAKULLA DRIVE, SE, WINTER HAVEN, FL, 33884
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEWITT DON President 781 WAKULLA DR., SE, WINTER HAVERN, FL, 33884
DEWITT DON Director 781 WAKULLA DR., SE, WINTER HAVERN, FL, 33884
NELSON LARRY Vice President 781 WAKULLA DR., SE, WINTER HAVERN, FL, 33884
NELSON LARRY Director 781 WAKULLA DR., SE, WINTER HAVERN, FL, 33884
BOHYER EDWARD Secretary 781 WAKULLA DR., SE, WINTER HAVERN, FL, 33884
BOHYER EDWARD Treasurer 781 WAKULLA DR., SE, WINTER HAVERN, FL, 33884
BOHYER EDWARD Director 781 WAKULLA DR., SE, WINTER HAVERN, FL, 33884
BAKER STEPHEN F Agent 565 AVENUE K, SE, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-03-22
ANNUAL REPORT 1999-04-08
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-07-31
ANNUAL REPORT 1996-06-13
DOCUMENTS PRIOR TO 1997 1995-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State