Entity Name: | AVERY PRODUCTS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 12 Feb 2013 (12 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 28 Nov 2022 (2 years ago) |
Document Number: | F13000000655 |
FEI/EIN Number | 461577767 |
Address: | 161 Worcester Road, Suite 403, Framingham, MA, 01701, US |
Mail Address: | 111 Gordon Baker Road, Toronto, ON, M2H 3R1, CA |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
MARTIN GEOFFREY T | Director | 161 Worcester Road, FRAMINGHAM, MA, 01701 |
Name | Role | Address |
---|---|---|
VAIDYANATHAN LALITHA | Vice President | 161 Worcester Road, FRAMINGHAM, MA, 01701 |
Kuhn Kathleen | Vice President | 50 Pointe Drive, Brea, CA, 92821 |
McClendon Mark T | Vice President | 17700 Foltz Pkwy, Strongsville, OH, 44149 |
Name | Role | Address |
---|---|---|
WASHCHUK SEAN | Treasurer | 111 Gordon Baker Road, Toronto, On, M2H 31 |
Name | Role | Address |
---|---|---|
Cooper Mark | President | 50 Pointe Drive, Brea, CA, 92821 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000125503 | RFID HOTEL | ACTIVE | 2022-10-06 | 2027-12-31 | No data | 523 US HIGHWAY 301 S, TAMPA, FL, 33619 |
G21000003713 | ID&C | ACTIVE | 2021-01-08 | 2026-12-31 | No data | 5028 LENA ROAD, BRADENTON, FL, 34211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-09 | 161 Worcester Road, Suite 403, Framingham, MA 01701 | No data |
MERGER | 2022-11-28 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000233095 |
CHANGE OF MAILING ADDRESS | 2018-01-17 | 161 Worcester Road, Suite 403, Framingham, MA 01701 | No data |
NAME CHANGE AMENDMENT | 2013-04-24 | AVERY PRODUCTS CORPORATION | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-03-06 |
Merger | 2022-11-28 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State