Search icon

VERIZON AVENUE CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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