Entity Name: | AAD:FITCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 13 Jun 2011 (14 years ago) |
Date of dissolution: | 08 Oct 2021 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Oct 2021 (3 years ago) |
Document Number: | F11000002460 |
FEI/EIN Number | 860398138 |
Address: | 3 WTC, 175 Greenwich Street, NEW YORK, NY, 10007, US |
Mail Address: | C/O WPP, 175 Greenwich St, 31st Fl, NEW YORK, NY, 10007, US |
Place of Formation: | ARIZONA |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role | Address |
---|---|---|
Martin Luke | Director | 585 S. Front Street, Columbus, OH, 43215 |
Leach Blair E | Director | 7150 E. Camelback Road, Scottsdale, AZ, 85251 |
Name | Role | Address |
---|---|---|
Schmidt Kevin | President | 585 S. Front Street, Columbus, OH, 43215 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-10-08 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-30 | 3 WTC, 175 Greenwich Street, NEW YORK, NY 10007 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-19 | 3 WTC, 175 Greenwich Street, NEW YORK, NY 10007 | No data |
REGISTERED AGENT NAME CHANGED | 2012-12-26 | CORPORATE CREATIONS NETWORK INC. | No data |
Name | Date |
---|---|
Withdrawal | 2021-10-08 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-01-12 |
AMENDED ANNUAL REPORT | 2014-07-22 |
ANNUAL REPORT | 2014-01-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State