Search icon

GAVERI, INC.

Company Details

Entity Name: GAVERI, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Jan 1995 (30 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P95000007636
FEI/EIN Number 65-0553565
Address: 1287 E NEWPORT CENTER DRIVE #204, DEERFIELD BEACH, FL 33442
Mail Address: 1287 E NEWPORT CENTER DRIVE #204, DEERFIELD BEACH, FL 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GAZERRO, CARMINE M Agent 1287 E NEWPORT CENTER DR #203, DEERFIELD BEACH, FL 33442

President

Name Role Address
GAZERRO, CARMINE M President 1287 E NEWPORT CENTER DR #203, DEERFIELD BEACH, FL 33442

Director

Name Role Address
GAZERRO, CARMINE M Director 1287 E NEWPORT CENTER DR #203, DEERFIELD BEACH, FL 33442
GAZERRO, CARMINE E Director 1287 E NEWPORT CENTER DR #203, DEERFIELD BEACH, FL 33442

Vice President

Name Role Address
GAZERRO, CARMINE E Vice President 1287 E NEWPORT CENTER DR #203, DEERFIELD BEACH, FL 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G01204900437 INNOVATIVE HAIR ACTIVE 2001-07-24 2027-12-31 No data 1287 E NEWPORT CENTER DR, 203, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-20 1287 E NEWPORT CENTER DR #203, DEERFIELD BEACH, FL 33442 No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-18 1287 E NEWPORT CENTER DRIVE #204, DEERFIELD BEACH, FL 33442 No data
CHANGE OF MAILING ADDRESS 2010-02-18 1287 E NEWPORT CENTER DRIVE #204, DEERFIELD BEACH, FL 33442 No data
REGISTERED AGENT NAME CHANGED 1999-05-10 GAZERRO, CARMINE M No data

Documents

Name Date
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State