Search icon

A.J. VEL., LTD., INC.

Company Details

Entity Name: A.J. VEL., LTD., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 04 May 2012 (13 years ago)
Date of dissolution: 13 Feb 2017 (8 years ago)
Last Event: REVOKED FOR REGISTERED AGENT
Event Date Filed: 13 Feb 2017 (8 years ago)
Document Number: F12000001911
FEI/EIN Number 14-1584930
Address: 7 HEMLOCK STREET, LATHAM, NY 12110
Mail Address: 7 HEMLOCK STREET, LATHAM, NY 12110
Place of Formation: NEW YORK

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Chairman

Name Role Address
VELLANO, PAUL Chairman 7 HEMLOCK STREET, LATHAM, NY 12110

Director

Name Role Address
VELLANO, PAUL Director 7 HEMLOCK STREET, LATHAM, NY 12110
VELLANO, JOHN Director 7 HEMLOCK STREET, LATHAM, NY 12110
VELLANO, JOSEPH Director 7 HEMLOCK STREET, LATHAM, NY 12110
VELLANO, ANTHONY Director 7 HEMLOCK STREET, LATHAM, NY 12110

President

Name Role Address
VELLANO, PAUL President 7 HEMLOCK STREET, LATHAM, NY 12110

Vice Chairman

Name Role Address
VELLANO, JOHN Vice Chairman 7 HEMLOCK STREET, LATHAM, NY 12110

Vice President

Name Role Address
VELLANO, JOSEPH Vice President 7 HEMLOCK STREET, LATHAM, NY 12110

Secretary

Name Role Address
MCCARTHY, ROBERT F Secretary 7 HEMLOCK STREET, LATHAM, NY 12110

Treasurer

Name Role Address
NIEDBALEC, STEVEN Treasurer 7 HEMLOCK STREET, LATHAM, NY 12110

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 No data
REVOKED FOR REGISTERED AGENT 2017-02-13 No data No data
REINSTATEMENT 2015-11-06 No data No data
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
Revoked for Registered Agent 2017-02-13
Reg. Agent Resignation 2016-09-06
ANNUAL REPORT 2016-03-27
REINSTATEMENT 2015-11-06
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-03-27
Foreign Profit 2012-05-04

Date of last update: 22 Feb 2025

Sources: Florida Department of State