Search icon

CEVENNA HOLDINGS INC. - Florida Company Profile

Company Details

Entity Name: CEVENNA HOLDINGS 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: 11 Jun 2001 (24 years ago)
Date of dissolution: 08 Feb 2012 (13 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Feb 2012 (13 years ago)
Document Number: F01000003090
FEI/EIN Number 133435405

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

Address: C/O BLOOM HOCHBERG & CO., 450 SEVENTH AVENUE- ROOM 4100, NEW YORK, NY, 10123
Mail Address: C/O BLOOM HOCHBERG &CO., 4100, NEW YORK, NY, 10123
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
PORETSKY JOEL President 600 LEXINGTON AVE-6TH FLOOR, NEW YORK, NY, 10022
PORETSKY JOEL Chairman 600 LEXINGTON AVE-6TH FLOOR, NEW YORK, NY, 10022
PORETSKY JOEL Director 600 LEXINGTON AVE-6TH FLOOR, NEW YORK, NY, 10022
TABER HOWARD Vice President 450 SEVENTH AVE, RM 4100, NEW YORK, NY, 10123

Events

Event Type Filed Date Value Description
WITHDRAWAL 2012-02-08 - -
CHANGE OF MAILING ADDRESS 2012-02-08 C/O BLOOM HOCHBERG & CO., 450 SEVENTH AVENUE- ROOM 4100, NEW YORK, NY 10123 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-04 C/O BLOOM HOCHBERG & CO., 450 SEVENTH AVENUE- ROOM 4100, NEW YORK, NY 10123 -

Documents

Name Date
WITHDRAWAL 2012-02-08
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-01-06
Reg. Agent Change 2009-03-30
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-02-04
Reg. Agent Change 2007-12-10
ANNUAL REPORT 2007-01-15
ANNUAL REPORT 2006-01-04
ANNUAL REPORT 2005-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State