Entity Name: | AVENTRI, 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: | 05 Dec 2016 (8 years ago) |
Date of dissolution: | 01 Oct 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 Oct 2019 (6 years ago) |
Document Number: | F16000005387 |
FEI/EIN Number |
800746551
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13 MARSHALL STREET, NORWALK, CT, 06854 |
Mail Address: | 13 MARSHALL STREET, NORWALK, CT, 06854 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CHUKWU ONI | Chairman | 13 MARSHALL STREET, NORWALK, CT, 06854 |
CHUKWU ONI | President | 13 MARSHALL STREET, NORWALK, CT, 06854 |
FISH MATTHEW | Treasurer | 13 MARSHALL STREET, NORWALK, CT, 06854 |
Fish Matthew | Agent | ZENTILA, INC., ORLANDO, FL, 32811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-10-01 | - | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
NAME CHANGE AMENDMENT | 2019-02-15 | AVENTRI, INC. | - |
REINSTATEMENT | 2017-11-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-01 | Fish, Matthew | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-11-01 | ZENTILA, INC., 4407 VINELAND RD, SUITE D-16-17, ORLANDO, FL 32811 | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000027670 | TERMINATED | 1000000976385 | COLUMBIA | 2024-01-08 | 2044-01-10 | $ 3,224.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
WITHDRAWAL | 2019-10-01 |
Name Change | 2019-02-15 |
ANNUAL REPORT | 2018-02-19 |
REINSTATEMENT | 2017-11-01 |
Foreign Profit | 2016-12-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State