Search icon

R. C. AVIS CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: R. C. AVIS CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R. C. AVIS CONTRACTING, 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 May 1991 (34 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: S49904
FEI/EIN Number 593068305

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

Address: 2720 IMPERIAL LANE, SEBRING, FL, 33870, US
Mail Address: 2720 IMPERIAL LANE, SEBRING, FL, 33870, US
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVIS DAWN L Director 2720 IMPERIAL LANE, SEBRING, FL, 33870
AVIS DAWN L Agent 2720 IMPERIAL LN, SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-24 2720 IMPERIAL LANE, SEBRING, FL 33870 -
CHANGE OF MAILING ADDRESS 2010-02-24 2720 IMPERIAL LANE, SEBRING, FL 33870 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-24 2720 IMPERIAL LN, SEBRING, FL 33870 -
REGISTERED AGENT NAME CHANGED 2004-12-05 AVIS, DAWN L -
CANCEL ADM DISS/REV 2004-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-01-08
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State