AVENTION, INC. - Florida Company Profile

Entity Name: | AVENTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 27 Aug 2013 (12 years ago) |
Date of dissolution: | 10 Jun 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 Jun 2015 (10 years ago) |
Document Number: | F13000003716 |
FEI/EIN Number | 043204522 |
Address: | 300 BAKER AVENUE, CONCORD, MA, 01742 |
Mail Address: | C/O CANNONDALE INVESTMENTS, INC., 100 Mill Plain Road, Danbury, CT, 06811, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
RIPP JOSEPH | Director | C/O CANNONDALE INVESTMENTS, INC., Danbury, CT, 06811 |
Pogorzelski Steven | President | 300 Baker Avenue, Concord, MA, 01742 |
White Susan | Chief Financial Officer | 300 Baker Avenue, Concord, MA, 01742 |
Canfield Philip | Director | C/O GTCR LLC, Chicago, IL, 60654 |
- | Agent | - |
LAKE DENISE | Asst | 300 BAKER AVENUE, CONCORD, MA, 01742 |
STRYKER CHARLES | Director | C/O CANNONDALE INVESTMENTS, INC., Danbury, CT, 06811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-06-10 | - | - |
CHANGE OF MAILING ADDRESS | 2015-04-20 | 300 BAKER AVENUE, CONCORD, MA 01742 | - |
NAME CHANGE AMENDMENT | 2014-03-18 | AVENTION, INC. | - |
Name | Date |
---|---|
WITHDRAWAL | 2015-06-10 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-10 |
Name Change | 2014-03-18 |
Foreign Profit | 2013-08-27 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State