Search icon

AVERY DENNISON OFFICE PRODUCTS COMPANY

Company Details

Entity Name: AVERY DENNISON OFFICE PRODUCTS COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 02 Mar 1989 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Apr 1993 (32 years ago)
Document Number: P23235
FEI/EIN Number 04-1652110
Address: 8080 Norton Parkway, Mentor, OH 44060
Mail Address: 8080 Norton Parkway, Mentor, OH 44060
Place of Formation: NEVADA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent C/O CT CORORATION SYSTEM, 1200 SOUTH PINE ISLAND, PLANTATION, FL 33324

President

Name Role Address
Walker, Ignacio J. President 8080 Norton Parkway, Mentor, OH 44060

Chief Executive Officer

Name Role Address
Walker, Ignacio J. Chief Executive Officer 8080 Norton Parkway, Mentor, OH 44060

Secretary

Name Role Address
Arora, Vikas Secretary 8080 Norton Parkway, Mentor, OH 44060

Treasurer

Name Role Address
Santiago, Divina Treasurer 8080 Norton Parkway, Mentor, OH 44060

Chief Financial Officer

Name Role Address
Santiago, Divina Chief Financial Officer 8080 Norton Parkway, Mentor, OH 44060

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 8080 Norton Parkway, Mentor, OH 44060 No data
CHANGE OF MAILING ADDRESS 2024-04-03 8080 Norton Parkway, Mentor, OH 44060 No data
REGISTERED AGENT NAME CHANGED 2003-11-07 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2003-11-07 C/O CT CORORATION SYSTEM, 1200 SOUTH PINE ISLAND, PLANTATION, FL 33324 No data
NAME CHANGE AMENDMENT 1993-04-13 AVERY DENNISON OFFICE PRODUCTS COMPANY No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State