Entity Name: | AMERICAN VETERAN NEWSPAPER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-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: | 12 Sep 1990 (35 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N39897 |
FEI/EIN Number |
650238022
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1464 West Flagler Street, MIAMI, FL, 33135, US |
Mail Address: | P.O. BOX 403512, MIAMI BEACH, FL, 33140, US |
ZIP code: | 33135 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH STEPHEN P | President | 1464 West Flagler Street, MIAMI, FL, 33135 |
SMITH STEPHEN P | Director | 1464 West Flagler Street, MIAMI, FL, 33135 |
Buchana Mary RSec. Tr | Secretary | 1464 West Flagler Street, MIAMI, FL, 33135 |
Buchana Mary RSec. Tr | Treasurer | 1464 West Flagler Street, MIAMI, FL, 33135 |
Buchana Mary R | Agent | 4141 Nautilus Drive, Miami Beach, FL, 33140 |
Buchana Mary RSec. Tr | Director | 1464 West Flagler Street, MIAMI, FL, 33135 |
Quispe Anthony H | Secretary | 6445 N.E. 7th Avenue, Miami, FL, 33138 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000014205 | AMERICAN VETERAN NEWSPAPER, INC FOOD ASSISTANCE PROGRAM | EXPIRED | 2014-02-10 | 2019-12-31 | - | P.O. BOX 403512, MIAMI BEACH, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-25 | Buchana, Mary REG. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-25 | 4141 Nautilus Drive, Unit 3J, Miami Beach, FL 33140 | - |
REINSTATEMENT | 2018-11-20 | - | - |
CHANGE OF MAILING ADDRESS | 2018-11-20 | 1464 West Flagler Street, Second Floor, MIAMI, FL 33135 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-07 | 1464 West Flagler Street, Second Floor, MIAMI, FL 33135 | - |
AMENDMENT | 2001-12-18 | - | - |
REINSTATEMENT | 2001-08-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-25 |
ANNUAL REPORT | 2019-04-25 |
REINSTATEMENT | 2018-11-20 |
ANNUAL REPORT | 2017-05-02 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-02-10 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-03-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State