Entity Name: | AVA PAULA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AVA PAULA, 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: | 26 Sep 1996 (29 years ago) |
Document Number: | P96000079966 |
FEI/EIN Number |
593406577
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 139 MADRONA DR, EUSTIS, FL, 32726, US |
Mail Address: | 139 MADRONA DR, EUSTIS, FL, 32726, US |
ZIP code: | 32726 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AGAIBI GEORGE R | President | 139 MADRONA DRIVE, EUSTIS, FL, 32726 |
AGAIBI ASHEIA R | Vice President | 139 MADRONA DRIVE, EUSTIS, FL, 32726 |
BRETT L. SWIGERT, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2012-02-27 | BRETT L. SWIGERT, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-27 | 1231 N COUNTY ROAD 452, EUSTIS, FL 32726 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-14 | 139 MADRONA DR, EUSTIS, FL 32726 | - |
CHANGE OF MAILING ADDRESS | 2009-01-14 | 139 MADRONA DR, EUSTIS, FL 32726 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State