Search icon

AVITAR UNLIMITED, INC. - Florida Company Profile

Company Details

Entity Name: AVITAR UNLIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVITAR UNLIMITED, 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: 06 Feb 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 1994 (31 years ago)
Document Number: S30281
FEI/EIN Number 311329344

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

Address: 1875 EAST LAKE MARY BLVD, SANFORD, FL, 32773
Mail Address: 1875 EAST LAKE MARY BLVD, SANFORD, FL, 32773
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSEN DAVID President 1875 EAST LAKE MARY BLVD, SANFORD, FL, 32773
ROSEN JUDY L Secretary 1875 EAST LAKE MARY BLVD, SANFORD, FL, 32773
David Rosen Agent 1875 East Lake Mary Blvd, Sanford, FL, 32773

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-26 David, Rosen -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 1875 East Lake Mary Blvd, Sanford, FL 32773 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-13 1875 EAST LAKE MARY BLVD, SANFORD, FL 32773 -
CHANGE OF MAILING ADDRESS 2005-04-13 1875 EAST LAKE MARY BLVD, SANFORD, FL 32773 -
REINSTATEMENT 1994-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-07-22
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-08-15
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-20

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0025310P0330
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-04-21
Total Dollars Obligated:
9646.18
Current Total Value Of Award:
9646.18
Potential Total Value Of Award:
9646.18
Description:
CONTRAVES CONSOLE
Naics Code:
334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product Or Service Code:
6635: PHYSICAL PROPERTIES TEST EQ

USAspending Awards / Financial Assistance

Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
42940.00
Total Face Value Of Loan:
42940.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42940
Current Approval Amount:
42940
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43328.85

Date of last update: 01 Jun 2025

Sources: Florida Department of State