Entity Name: | AVROCK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AVROCK, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 27 Jul 1994 (31 years ago) |
Date of dissolution: | 16 Oct 1998 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (26 years ago) |
Document Number: | P94000055955 |
FEI/EIN Number |
650518884
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1585 BROADWAY, SUITE 2206, NEW YORK, NY, 10036 |
Mail Address: | 1585 BROADWAY, SUITE 2206, NEW YORK, NY, 10036 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHATTOO RAY | President | 900 COLLINS AVENUE, MIAMI BEACH, FL, 33139 |
CHATTOO RAY | Vice President | 900 COLLINS AVENUE, MIAMI BEACH, FL, 33139 |
CHATTOO RAY | Director | 900 COLLINS AVENUE, MIAMI BEACH, FL, 33139 |
CUERVO GRACIE C | Treasurer | 900 COLLINS AVENUE, MIAMI BEACH, FL, 33139 |
CUERVO GRACIE C | Secretary | 900 COLLINS AVENUE, MIAMI BEACH, FL, 33139 |
CUERVO GRACIE C | Director | 900 COLLINS AVENUE, MIAMI BEACH, FL, 33139 |
GREEN ELIOT P | Vice President | 1585 BROADWAY #2206, NEW YORK, NY |
GREEN ELIOT P | Director | 1585 BROADWAY #2206, NEW YORK, NY |
AZRIN DAVID E | Agent | 44 WEST FLAGLER STREET, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1996-12-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-12-30 | 1585 BROADWAY, SUITE 2206, NEW YORK, NY 10036 | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-12-30 | 44 WEST FLAGLER STREET, SUITE 2550, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 1996-12-30 | 1585 BROADWAY, SUITE 2206, NEW YORK, NY 10036 | - |
REGISTERED AGENT NAME CHANGED | 1996-12-30 | AZRIN, DAVID ESQ. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 1997-09-17 |
REINSTATEMENT | 1996-12-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State