Search icon

AVALON SUPPLY CENTER, INC. - Florida Company Profile

Company Details

Entity Name: AVALON SUPPLY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVALON SUPPLY CENTER, 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: 11 Aug 1997 (28 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P97000069726
FEI/EIN Number 593461515

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

Address: 5800 COMMERCE ROAD, MILTON, FL, 32583
Mail Address: 5800 COMMERCE ROAD, MILTON, FL, 32583
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLACK KATHY President 197 KATIE ST., MILTON, FL, 32583
BLACK RON Vice President 197 KATIE ST., MILTON, FL, 32583
BLACK CHARLES Secretary 371 GARCON POINT RD, MILTON, FL, 32583
BLACK CHARLES Treasurer 371 GARCON POINT RD, MILTON, FL, 32583
BLACK CRAIG Vice President 197 KATIE ST, MILTON, FL, 32583
BLACK NATHAN Vice President 197 KATIE ST, MILTON, FL, 32583
BLACK JESSE Vice President 4260 HWY 90 #59, PACE, FL, 32571
WILLIAMSON A. WAYNE Agent 1078 FERDON BLVD., SOUTH, STE. B, CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 1999-08-30
ANNUAL REPORT 1998-04-30
Domestic Profit Articles 1997-08-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State