Entity Name: | AMERICAN FOOD & VENDING CORPORATION |
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: | 23 Jul 2010 (15 years ago) |
Branch of: | AMERICAN FOOD & VENDING CORPORATION, NEW YORK (Company Number 1477503) |
Date of dissolution: | 11 Jan 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 Jan 2021 (4 years ago) |
Document Number: | F10000003357 |
FEI/EIN Number |
161382008
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 124 METROPOLITAN PARK DRIVE, SYRACUSE, NY, 13088 |
Mail Address: | 124 METROPOLITAN PARK DRIVE, SYRACUSE, NY, 13088, UN |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
WELLS MARTIN | Chairman | 7378 BARBERY LANE, MANLIUS, NY, 13104 |
WELLS MARTIN | President | 7378 BARBERY LANE, MANLIUS, NY, 13104 |
WELLS STEVEN | Vice Chairman | 4478 ROUTE 92, CAZENOVIA, NY, 13035 |
WELLS STEVEN | Vice President | 4478 ROUTE 92, CAZENOVIA, NY, 13035 |
WELLS STEVEN | Treasurer | 4478 ROUTE 92, CAZENOVIA, NY, 13035 |
WELLS JOSHUA | Secretary | 42 Academy Street, Skaneateles, NY, 13152 |
WELLS JOSHUA | Director | 42 Academy Street, Skaneateles, NY, 13152 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-01-11 | - | - |
CHANGE OF MAILING ADDRESS | 2021-01-11 | 124 METROPOLITAN PARK DRIVE, SYRACUSE, NY 13088 | - |
REGISTERED AGENT CHANGED | 2021-01-11 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-12 | 124 METROPOLITAN PARK DRIVE, SYRACUSE, NY 13088 | - |
Name | Date |
---|---|
WITHDRAWAL | 2021-01-11 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-07 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-01-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State