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 |
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 |
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 | - | - |
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 |
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