Search icon

AVROCK, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

Name Date
ANNUAL REPORT 1997-09-17
REINSTATEMENT 1996-12-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State