Entity Name: | AVALONBEYOND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AVALONBEYOND, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Dec 1999 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2011 (14 years ago) |
Document Number: | P99000111125 |
FEI/EIN Number |
593624608
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1211 HILLCREST STREET, ORLANDO, FL, 32803 |
Mail Address: | 1211 HILLCREST STREET, ORLANDO, FL, 32803 |
ZIP code: | 32803 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOLACE MIRANDA S | President | 1211 HILLCREST STREET, ORLANDO, FL, 32803 |
BERTRAM DIGBY G | Vice President | 1211 HILLCREST STREET, ORLANDO, FL, 32803 |
MORCROFT HEATHER | Agent | 20 NORTH ORANGE AVE SUITE 700, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2013-03-23 | 20 NORTH ORANGE AVE SUITE 700, ORLANDO, FL 32801 | - |
REINSTATEMENT | 2011-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 May 2025
Sources: Florida Department of State