Entity Name: | VERIZON AVENUE CORP. |
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: | 11 May 1998 (27 years ago) |
Date of dissolution: | 09 Aug 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Aug 2023 (2 years ago) |
Document Number: | F98000002686 |
FEI/EIN Number |
52-2287316
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12901 Worldgate Drive, Herndon, VA, 20170, US |
Mail Address: | 12901 Worldgate Drive, Herndon, VA, 20170, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND RD, PLANTATION, FL, 33324 |
Mason Daniel J | Secretary | 12901 Worldgate Drive, Herndon, VA, 20170 |
Krause Tracy | Treasurer | 12901 Worldgate Drive, Herndon, VA, 20170 |
Weston Michael T | Director | 12901 Worldgate Drive, Herndon, VA, 20170 |
Hubbard David W | Director | 12901 Worldgate Drive, Herndon, VA, 20170 |
Mattiola Paul L | Vice President | One Verizon Way, Basking Ridge, NJ, 07920 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-08-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-24 | 12901 Worldgate Drive, Herndon, VA 20170 | - |
CHANGE OF MAILING ADDRESS | 2021-04-24 | 12901 Worldgate Drive, Herndon, VA 20170 | - |
NAME CHANGE AMENDMENT | 2001-01-12 | VERIZON AVENUE CORP. | - |
REGISTERED AGENT NAME CHANGED | 1999-02-08 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-02-08 | 1200 S. PINE ISLAND RD, PLANTATION, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000979677 | TERMINATED | 1000000313874 | LEON | 2012-10-24 | 2032-12-14 | $ 54,828.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
WITHDRAWAL | 2023-08-09 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-23 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State