Entity Name: | AVR-FTRC SP CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 15 Nov 2005 (19 years ago) |
Branch of: | AVR-FTRC SP CORP., NEW YORK (Company Number 3277951) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | F05000006621 |
FEI/EIN Number | 204381816 |
Address: | C/O AVR, ONE EXECUTIVE BLVD., YONKERS, NY, 10701 |
Mail Address: | C/O AVR, ONE EXECUTIVE BLVD., YONKERS, NY, 10701 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
ROSE ALLAN V | Chairman | ONE EXECUTIVE BLVD., YONKERS, NY, 10701 |
Name | Role | Address |
---|---|---|
ROSE ALLAN V | President | ONE EXECUTIVE BLVD., YONKERS, NY, 10701 |
Name | Role | Address |
---|---|---|
CHEIKES VICKI G | Vice President | ONE EXECUTIVE BLVD., YONKERS, NY, 10701 |
Name | Role | Address |
---|---|---|
IDE FREDERICK E | Secretary | ONE EXECUTIVE BLVD., YONKERS, NY, 10701 |
Name | Role | Address |
---|---|---|
IDE FREDERICK E | Treasurer | ONE EXECUTIVE BLVD., YONKERS, NY, 10701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-27 | C/O AVR, ONE EXECUTIVE BLVD., YONKERS, NY 10701 | No data |
CHANGE OF MAILING ADDRESS | 2009-04-27 | C/O AVR, ONE EXECUTIVE BLVD., YONKERS, NY 10701 | No data |
CANCEL ADM DISS/REV | 2006-10-23 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-08-25 |
ANNUAL REPORT | 2007-02-07 |
REINSTATEMENT | 2006-10-23 |
Foreign Profit | 2005-11-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State