Search icon

SEVEN JAVA VENTURE INC. - Florida Company Profile

Company Details

Entity Name: SEVEN JAVA VENTURE INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Feb 2022 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2023 (2 years ago)
Document Number: F22000001262
FEI/EIN Number 87-2424178

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 688 EAST MILLSAP ROAD SUITE 200, FAYETTEVILLE, AR, 72703, US
Mail Address: 688 EAST MILLSAP ROAD SUITE 200, FAYETTEVILLE, AR, 72703
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
THOMPSON KELLY Director 688 EAST MILLSAP ROAD SUITE 200, FAYETTEVILLE, AR, 72703
NOAIMI FATIMA A Director 688 EAST MILLSAP ROAD SUITE 200, FAYETTEVILLE, AR, 72703
REAGAN ANTOINETTE Director 688 EAST MILLSAP ROAD SUITE 200, FAYETTEVILLE, AR, 72703
REAGAN ANTOINETTE President 688 EAST MILLSAP ROAD SUITE 200, FAYETTEVILLE, AR, 72703
REAGAN ANTOINETTE Chief Executive Officer 688 EAST MILLSAP ROAD SUITE 200, FAYETTEVILLE, AR, 72703
AZAM ADNAN Director 688 EAST MILLSAP ROAD SUITE 200, FAYETTEVILLE, AR, 72703
MILLER JASON Chief Financial Officer 688 EAST MILLSAP ROAD SUITE 200, FAYETTEVILLE, AR, 72703
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000022240 7BREW ACTIVE 2024-02-09 2029-12-31 - 688 EAST MILLSAP RD, STE 200, FAYETTEVILLE, AR, 72703

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-20 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2023-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-19 688 EAST MILLSAP ROAD SUITE 200, FAYETTEVILLE, AR 72703 -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
Reg. Agent Change 2024-02-20
REINSTATEMENT 2023-10-19
Foreign Profit 2022-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State