Search icon

A & V OF NEW YORK, INC. - Florida Company Profile

Company Details

Entity Name: A & V OF NEW YORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & V OF NEW YORK, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 22 Feb 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P02000020450
FEI/EIN Number 010606435

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

Address: 4953 N US 27, OCALA, FL, 34482
Mail Address: 4953 N US 27, OCALA, FL, 34482
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAPAROPOLI VINCENZO President 4953 N US 27, OCALA, FL, 34482
PAPAROPOLI JOSEPHINE Vice President 4953 N US 27, OCALA, FL, 34482
PAPAROPOLI JOSEPHINE Treasurer 4953 N US 27, OCALA, FL, 34482
PAPAROPOLI JOSEPHINE Secretary 4953 N US 27, OCALA, FL, 34482
PAPAROPOLI JOSEPHINE Agent 4953 N US 27, OCALA, FL, 34482

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000011309 LORENZO'S PIZZA & PASTA EXPIRED 2010-02-04 2015-12-31 - 4953 NORTH U.S. HIGHWAY 27, OCALA, FL, 34472

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-11 4953 N US 27, OCALA, FL 34482 -
CHANGE OF MAILING ADDRESS 2003-04-11 4953 N US 27, OCALA, FL 34482 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000723515 ACTIVE 1000000238366 MARION 2011-10-25 2031-11-02 $ 8,613.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J09000690379 TERMINATED 1000000107175 05146 0848 2009-01-21 2029-02-18 $ 430.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J09000619147 TERMINATED 1000000107175 05146 0848 2009-01-21 2029-02-11 $ 430.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J08000331927 TERMINATED 1000000092644 05101 0377 2008-09-26 2028-10-08 $ 11,230.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-07-18
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-07-29
ANNUAL REPORT 2003-04-11
Domestic Profit 2002-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State