Search icon

PAGE AVJET HOLDING CORPORATION

Company Details

Entity Name: PAGE AVJET HOLDING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 24 Jan 1992 (33 years ago)
Date of dissolution: 31 Jan 2003 (22 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 31 Jan 2003 (22 years ago)
Document Number: P37222
FEI/EIN Number 59-3096227
Address: 401 EDGEWATER PLACE, SUITE 670, WAKEFIELD, MA 01880
Mail Address: 401 EDGEWATER PLACE, SUITE 670, WAKEFIELD, MA 01880
Place of Formation: DELAWARE

Vice President

Name Role Address
FRESE, ROBERT P Vice President 201 S. ORANGE AVE., SUITE 1100, ORLANDO, FL 32801

Treasurer

Name Role Address
FRESE, ROBERT P Treasurer 201 S. ORANGE AVE., SUITE 1100, ORLANDO, FL 32801

Director

Name Role Address
FRESE, ROBERT P Director 201 S. ORANGE AVE., SUITE 1100, ORLANDO, FL 32801
MURRER, GREGORY J. Director 401 EDGEWATER PL STE 670, WAKEFIELD, MA 01880

Secretary

Name Role Address
MURRER, GREGORY J. Secretary 401 EDGEWATER PL STE 670, WAKEFIELD, MA 01880

President

Name Role Address
VAN ALLEN, BRUCE President 201 S. ORANGE AVE., SUITE 1100, ORLANDO, FL 32801

Assistant Secretary

Name Role Address
GOLDSTEIN, JOSEPH I Assistant Secretary 201 S. ORANGE AVENUE, SUITE 1100, ORLANDO, FL 32801

Events

Event Type Filed Date Value Description
WITHDRAWAL 2003-01-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-05-19 401 EDGEWATER PLACE, SUITE 670, WAKEFIELD, MA 01880 No data
CHANGE OF MAILING ADDRESS 1997-05-19 401 EDGEWATER PLACE, SUITE 670, WAKEFIELD, MA 01880 No data

Documents

Name Date
ANNUAL REPORT 2003-02-05
Withdrawal 2003-01-31
ANNUAL REPORT 2001-03-01
ANNUAL REPORT 2000-03-04
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-05-19
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1996-04-24
ANNUAL REPORT 1995-03-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State