Search icon

AVALON CARRIAGE SERVICE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AVALON CARRIAGE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Oct 1999 (26 years ago)
Date of dissolution: 25 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2023 (2 years ago)
Document Number: P99000095126
FEI/EIN Number 593630803
Address: 3535 COUNTY ROAD 214, ST. AUGUSTINE, FL, 32092
Mail Address: 3535 COUNTY ROAD 214, ST. AUGUSTINE, FL, 32092
ZIP code: 32092
City: Saint Augustine
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDANIEL KELLY D President 3535 CR 214, ST. AUGUSTINE, FL, 32092
MCDANIEL KELLY D Vice President 3535 CR 214, ST. AUGUSTINE, FL, 32092
MCDANIEL KELLY D Secretary 3535 CR 214, ST. AUGUSTINE, FL, 32092
MCDANIEL KELLY D Treasurer 3535 CR 214, ST. AUGUSTINE, FL, 32092
COOK ROOB ATTORNEY AT LAW PA Agent 904 Anastasia Blvd, ST. AUGUSTUSTINE, FL, 32080

Form 5500 Series

Employer Identification Number (EIN):
593630803
Plan Year:
2011
Number Of Participants:
20
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08203700105 ST. AUGUSTINE TRANSFER COMPANY EXPIRED 2008-07-21 2013-12-31 - 3535 COUNTY ROAD 214, SAINT AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-25 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-30 904 Anastasia Blvd, ST. AUGUSTUSTINE, FL 32080 -
AMENDMENT 2011-04-20 - -
MERGER 2010-09-14 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000107555
REGISTERED AGENT NAME CHANGED 2010-04-13 COOK ROOB ATTORNEY AT LAW PA -
CHANGE OF PRINCIPAL ADDRESS 2000-06-23 3535 COUNTY ROAD 214, ST. AUGUSTINE, FL 32092 -
CHANGE OF MAILING ADDRESS 2000-06-23 3535 COUNTY ROAD 214, ST. AUGUSTINE, FL 32092 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State