Search icon

AVERY PRODUCTS CORPORATION

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
MARTIN GEOFFREY T Director 161 Worcester Road, FRAMINGHAM, MA, 01701

Vice President

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

Treasurer

Name Role Address
WASHCHUK SEAN Treasurer 111 Gordon Baker Road, Toronto, On, M2H 31

President

Name Role Address
Cooper Mark President 50 Pointe Drive, Brea, CA, 92821

Fictitious Names

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

Events

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

Documents

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