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 |
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 |
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 | - |
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