Search icon

AVALON INVESTMENT CORP. OF HERNANDO COUNTY - Florida Company Profile

Company Details

Entity Name: AVALON INVESTMENT CORP. OF HERNANDO COUNTY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVALON INVESTMENT CORP. OF HERNANDO COUNTY 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: 29 Apr 1997 (28 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P97000039541
FEI/EIN Number 593443793

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

Address: 11036 SPRING HILL DRIVE, SPRING HILL, FL, 34608, US
Mail Address: 11036 SPRING HILL DRIVE, SPRING HILL, FL, 34608, US
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMARIA JAMES W President 11036 SPRING HILL DRIVE, SPRING HILL, FL, 34608
DEMARIA JAMES W Vice President 11036 SPRING HILL DRIVE, SPRING HILL, FL, 34608
DEMARIA JAMES W Agent 11036 SPRING HILL DRIVE, SPRING HILL, FL, 34608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-02-16 11036 SPRING HILL DRIVE, SPRING HILL, FL 34608 -
CHANGE OF PRINCIPAL ADDRESS 2006-02-16 11036 SPRING HILL DRIVE, SPRING HILL, FL 34608 -
CHANGE OF MAILING ADDRESS 2006-02-16 11036 SPRING HILL DRIVE, SPRING HILL, FL 34608 -
REGISTERED AGENT NAME CHANGED 2006-02-16 DEMARIA, JAMES W -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000608342 TERMINATED 1000000314931 HERNANDO 2012-08-27 2032-09-19 $ 38,326.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2007-11-26
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-05-05
ANNUAL REPORT 2003-02-05
ANNUAL REPORT 2002-05-10
ANNUAL REPORT 2001-04-12
ANNUAL REPORT 2000-04-04
ANNUAL REPORT 1999-04-25
ANNUAL REPORT 1998-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State