Search icon

AVENTRI, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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