Search icon

INVESCO ADVISERS, INC. - Florida Company Profile

Company Details

Entity Name: INVESCO ADVISERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Dec 1988 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Jan 2010 (15 years ago)
Document Number: P22363
FEI/EIN Number 58-1707262

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

Address: 1331 Spring Street NW, Atlanta, GA, 30309, US
Mail Address: 1331 Spring Street NW, Atlanta, GA, 30309, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Wong Tony President 1331 Spring Street NW, Atlanta, GA, 30309
Vacheron Terry G Treasurer 1331 Spring Street NW, Atlanta, GA, 30309
Ringold Melanie Secretary 1331 Spring Street NW, Atlanta, GA, 30309
Schlossberg Andrew R Director 1331 Spring Street NW, Atlanta, GA, 30309
Wong Tony Director 1331 Spring Street NW, Atlanta, GA, 30309
Dukes Laura Director 1331 Spring Street NW, Atlanta, GA, 30309
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 1331 Spring Street NW, Suite 2500, Atlanta, GA 30309 -
CHANGE OF MAILING ADDRESS 2024-03-06 1331 Spring Street NW, Suite 2500, Atlanta, GA 30309 -
NAME CHANGE AMENDMENT 2010-01-12 INVESCO ADVISERS, INC. -
NAME CHANGE AMENDMENT 2007-12-19 INVESCO INSTITUTIONAL (N.A.), INC. -
NAME CHANGE AMENDMENT 2001-08-22 INVESCO INSTITUTIONAL (N.A.), INC. -
NAME CHANGE AMENDMENT 2000-01-18 INVESCO, INC. -
NAME CHANGE AMENDMENT 1993-02-22 INVESCO CAPITAL MANAGEMENT, INC. -
REGISTERED AGENT ADDRESS CHANGED 1992-06-15 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-06-15 CT CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 1991-05-01 INVESCO MIM, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State