Search icon

AVAYA CLOUD INC. - Florida Company Profile

Company Details

Entity Name: AVAYA CLOUD INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Jul 2012 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 May 2018 (7 years ago)
Document Number: F12000002799
FEI/EIN Number 61-1677229

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 350 Mount Kemble Avenue, Morristown, NJ, 07960, US
Mail Address: 350 Mount Kemble Avenue, Morristown, NJ, 07960, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Bucholtz Sara R Assi 350 Mount Kemble Avenue, Morristown, NJ, 07960
Grey Michael Assi 350 Mount Kemble Avenue, Morristown, NJ, 07960
Shah Shefali Director 350 Mount Kemble Avenue, Morristown, NJ, 07960
Shah Shefali President 350 Mount Kemble Avenue, Morristown, NJ, 07960
Bell Pamela R Assi 350 Mount Kemble Avenue, Morristown, NJ, 07960
C T CORPORATION SYSTEM Agent -
Roach Mark Assi 350 Mount Kemble Avenue, Morristown, NJ, 07960

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 350 Mount Kemble Avenue, Morristown, NJ 07960 -
CHANGE OF MAILING ADDRESS 2024-04-09 350 Mount Kemble Avenue, Morristown, NJ 07960 -
NAME CHANGE AMENDMENT 2018-05-04 AVAYA CLOUD INC. -
NAME CHANGE AMENDMENT 2016-03-15 ZANG, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000766558 TERMINATED 1000000849138 COLUMBIA 2019-11-18 2039-11-20 $ 20,222.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000701829 TERMINATED 1000000845581 COLUMBIA 2019-10-21 2039-10-23 $ 16,184.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-10
Name Change 2018-05-04
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State