Search icon

AMERICAN VETERAN NEWSPAPER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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