Search icon

AVG ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: AVG ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVG ENTERPRISES, 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: 14 Mar 1997 (28 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P97000024710
FEI/EIN Number 593458739

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

Address: 3225 S. MACDILL AVE., #129, TAMPA, FL, 33629
Mail Address: 3225 S. MACDILL AVE., #129, TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERVAIT ANNA V Director 3225 S. MACDILL AVE., #129, TAMPA, FL, 33629
GERVAIT ANNA V Agent 3225 S. MACDILL AVE., TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-18 3225 S. MACDILL AVE., #129, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2011-02-18 3225 S. MACDILL AVE., #129, TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-18 3225 S. MACDILL AVE., #129, TAMPA, FL 33629 -
REINSTATEMENT 1998-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2011-02-18
ADDRESS CHANGE 2010-06-28
ANNUAL REPORT 2010-03-15
ANNUAL REPORT 2009-07-01
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-01-12
ANNUAL REPORT 2006-01-04
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-02-03
ANNUAL REPORT 2003-05-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State