Search icon

5TH AVENUE MARKET, INC. - Florida Company Profile

Company Details

Entity Name: 5TH AVENUE MARKET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

5TH AVENUE MARKET, 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: 02 Aug 1999 (26 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P99000070442
FEI/EIN Number 650956985

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

Address: 1615 N.W. 1ST AVE., FLORIDA CITY, FL, 33034
Mail Address: 1615 N.W. 1ST AVE., FLORIDA CITY, FL, 33034
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAYTON LOVEY President 1615 N.W. 1ST AVE., FLORIDA CITY, FL, 33034
CLAYTON LOVEY Director 1615 N.W. 1ST AVE., FLORIDA CITY, FL, 33034
CLAYTON DAVID Director 1615 NW 1ST AVE, FLORIDA CITY, FL, 33034
CLAYTON DAVID Secretary 1615 NW 1ST AVE, FLORIDA CITY, FL, 33034
CLAYTON LOVEY Agent 1615 N.W. 1ST AVE., FLORIDA CITY, FL, 33034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-10-06 CLAYTON, LOVEY -
REINSTATEMENT 2018-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2011-03-07 1615 N.W. 1ST AVE., FLORIDA CITY, FL 33034 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-23 1615 N.W. 1ST AVE., FLORIDA CITY, FL 33034 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-23 1615 N.W. 1ST AVE., FLORIDA CITY, FL 33034 -
REINSTATEMENT 2000-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000298635 TERMINATED 1000000152064 DADE 2009-12-18 2030-02-16 $ 3,661.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000125424 TERMINATED 1000000118348 DADE 2009-04-13 2030-02-16 $ 5,532.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J08000259540 TERMINATED 1000000085486 26487 4058 2008-07-21 2028-08-12 $ 4,856.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J08000265828 TERMINATED 1000000085486 26487 4058 2008-07-21 2028-08-18 $ 4,856.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-16
REINSTATEMENT 2018-10-06
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State