Entity Name: | AVEETRIA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 02 Jul 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P12000058447 |
Address: | 1130 GREENWOOD BLVD, LAKE MARY, FL 32746 |
Mail Address: | P O BOX 953273, LAKE MARY, FL 32795 |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DATIG, WILLIAM E | Agent | 1130 GREENWOOD BLVD, LAKE MARY, FL 32746 |
Name | Role | Address |
---|---|---|
DATIG, WILLIAM E | President | 1130 GREENWOOD BLVD, LAKE MARY, FL 32746 |
Name | Role | Address |
---|---|---|
RUSSO, WILLIAM A | Vice President | 33 KENDRICK LANE, DIX HILLS, NY 11746 |
Name | Role | Address |
---|---|---|
DATIG, ELIZABETH A | Secretary | 1130 GREENWOOD BLVD, LAKE MARY, FL 32746 |
Name | Role | Address |
---|---|---|
DATIG, ELIZABETH A | Treasurer | 1130 GREENWOOD BLVD, LAKE MARY, FL 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
NAME CHANGE AMENDMENT | 2013-03-18 | AVEETRIA, INC. | No data |
NAME CHANGE AMENDMENT | 2012-09-25 | ONSOURCE INTERACTIVE, INC. | No data |
Name | Date |
---|---|
Name Change | 2013-03-18 |
Name Change | 2012-09-25 |
Domestic Profit | 2012-07-02 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State