Search icon

AVON PAINT & BODY, INC. - Florida Company Profile

Company Details

Entity Name: AVON PAINT & BODY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVON PAINT & BODY, 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: 16 Oct 1997 (28 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P97000089502
FEI/EIN Number 650790085

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

Address: 1102 KERSEY ST, AVON PARK, FL, 33825, US
Mail Address: P.O. BOX 802, AVON PARK, FL, 33826, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON DAVID B Director 1102 KERSEY ST, AVON PARK, FL, 33825
JOHNSON HELEN S Director 1102 KERSEY ST, AVON PARK, FL, 33825
KEIBER MICHAEL L Agent 2557 US Hwy 27 South, SEBRING, FL, 33870

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G97332000083 AVON TOWING ACTIVE 1997-11-28 2027-12-31 - PO BOX 802, 1102 KERSEY ST, AVON PARK, FL, 33826--080

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-24 2557 US Hwy 27 South, SEBRING, FL 33870 -
REGISTERED AGENT NAME CHANGED 2011-01-10 KEIBER, MICHAEL L -
CHANGE OF PRINCIPAL ADDRESS 2007-01-11 1102 KERSEY ST, AVON PARK, FL 33825 -
CHANGE OF MAILING ADDRESS 2005-01-07 1102 KERSEY ST, AVON PARK, FL 33825 -

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State