Search icon

A.V.S. TECHNOLOGY, INC. - Florida Company Profile

Company Details

Entity Name: A.V.S. TECHNOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.V.S. TECHNOLOGY, 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 Jul 1998 (27 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P98000061801
FEI/EIN Number 582404607

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

Address: 13331 SW 114 CT., MIAMI, FL, 33176
Mail Address: 13331 SW 114 CT., MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENENDEZ VICTOR M President 13331 SW 114 CT, MIAMI, FL, 33176
MENENDEZ VICTOR M Vice President 13331 SW 114 CT, MIAMI, FL, 33176
MENENDEZ VICTOR M Agent 13331 SW 114 CT., MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-02-08 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-08 13331 SW 114 CT., MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2005-02-08 13331 SW 114 CT., MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-08 13331 SW 114 CT., MIAMI, FL 33176 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 1999-03-29 MENENDEZ, VICTOR M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000030703 ACTIVE 1000000038852 25203 4245 2006-12-18 2027-02-07 $ 7,500.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2006-03-19
REINSTATEMENT 2005-02-08
ANNUAL REPORT 2003-03-05
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-05-05
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-03-29
Domestic Profit 1998-07-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State