Entity Name: | AVIS LUBE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 21 Dec 1989 (35 years ago) |
Date of dissolution: | 06 Jul 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Jul 2017 (8 years ago) |
Document Number: | P27398 |
FEI/EIN Number |
112811733
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6 SYLVAN WAY, PARSIPPANY, NJ, 07054, US |
Mail Address: | 6 SYLVAN WAY, PARSIPPANY, NJ, 07054, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
WYSHNER DAVID B | President | 6 SYLVAN WAY, PARSIPPANY, NJ, 07054 |
SERA JEAN M | Secretary | 6 SYLVAN WAY, PARSIPPANY, NJ, 07054 |
SERA JEAN M | Vice President | 6 SYLVAN WAY, PARSIPPANY, NJ, 07054 |
TARLOWE ROCHELLE M | Vice President | 6 SYLVAN WAY, PARSIPPANY, NJ, 07054 |
MUHS ROBERT E | Vice President | 6 SYLVAN WAY, PARSIPPANY, NJ, 07054 |
DE SHON LARRY D | Director | 6 SYLVAN WAY, PARSIPPANY, NJ, 07054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-07-06 | - | - |
REINSTATEMENT | 2006-10-17 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-18 | 6 SYLVAN WAY, PARSIPPANY, NJ 07054 | - |
CHANGE OF MAILING ADDRESS | 2005-04-18 | 6 SYLVAN WAY, PARSIPPANY, NJ 07054 | - |
REGISTERED AGENT NAME CHANGED | 2002-07-01 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-07-01 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-04-23 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-04-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State