Entity Name: | AVELLINO LAB USA, INC. |
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: | 11 Dec 2012 (12 years ago) |
Date of dissolution: | 27 Mar 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Mar 2024 (a year ago) |
Document Number: | F12000004990 |
FEI/EIN Number |
990370089
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1505 ADAMS DRIVE STE B2, MENLO PARK, CA, 94025 |
Mail Address: | 1505 ADAMS DRIVE, SUITE B2, MENLO PARK, CA, 94025, UN |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
LEE GENE | Chairman | 1505 ADAMS DRIVE STE B2, MENLO PARK, CA, 94025 |
Robson Jon | Chief Executive Officer | 1505 ADAMS DRIVE STE B2, MENLO PARK, CA, 94025 |
Kim Thomas | Chie | 4300 Bohannon Drive, Menlo Park, CA, 94025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-03-27 | - | - |
CHANGE OF MAILING ADDRESS | 2024-03-27 | 1505 ADAMS DRIVE STE B2, MENLO PARK, CA 94025 | - |
REGISTERED AGENT CHANGED | 2024-03-27 | REGISTERED AGENT REVOKED | - |
REINSTATEMENT | 2021-10-08 | - | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2015-03-13 | - | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2024-03-27 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-31 |
REINSTATEMENT | 2021-10-08 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-08-24 |
REINSTATEMENT | 2015-03-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State