Search icon

AVAYA INC. - Florida Company Profile

Company Details

Entity Name: AVAYA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 08 Aug 2000 (25 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: F00000004468
FEI/EIN Number 22-3713430

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

Address: 350 Mt. Kemble Avenue, Morristown, NY, 07960, US
Mail Address: 350 Mt. Kemble Avenue, Morristown, NY, 07960, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Masarek Alan B Director 350 Mt. Kemble Avenue, Morristown, NY, 07960
Sullivan John P Treasurer 350 Mt. Kemble Avenue, Morristown, NY, 07960
Masarek Alan B President 350 Mt. Kemble Avenue, Morristown, NY, 07960
Bucholtz Sara R Corp 350 Mt. Kemble Avenue, Morristown, NY, 07960
Dall'Orso Max Asst 350 Mt. Kemble Avenue, Morristown, NY, 07960
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-31 350 Mt. Kemble Avenue, Morristown, NY 07960 -
CHANGE OF MAILING ADDRESS 2023-03-31 350 Mt. Kemble Avenue, Morristown, NY 07960 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-24 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2010-09-23 CT CORPORATION SYSTEM -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000028936 TERMINATED 1000000003122 3035 40 2004-02-11 2024-03-17 $ 1,201.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NEW YORK SERVICE CENTER, 3 GARRET MOUNTAIN PLZ STE 301, WEST PATERSON NJ074243352

Documents

Name Date
WITHDRAWAL 2023-09-22
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-06-19
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State