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

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N0025310P0330 2010-04-21 2010-05-21 2010-05-21
Unique Award Key CONT_AWD_N0025310P0330_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 9646.18
Current Award Amount 9646.18
Potential Award Amount 9646.18

Description

Title CONTRAVES CONSOLE
NAICS Code 334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product and Service Codes 6635: PHYSICAL PROPERTIES TEST EQ

Recipient Details

Recipient AVITAR UNLIMITED INC
UEI DHREKZ39B7F6
Legacy DUNS 607527355
Recipient Address 1875 E LAKE MARY BLVD, SANFORD, SEMINOLE, FLORIDA, 327737139, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8007257009 2020-04-08 0491 PPP 1875 E Lake Mary Blvd, SANFORD, FL, 32773-7139
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42940
Loan Approval Amount (current) 42940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SANFORD, SEMINOLE, FL, 32773-7139
Project Congressional District FL-07
Number of Employees 6
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43328.85
Forgiveness Paid Date 2021-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State