Entity Name: | AVIAN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Apr 1995 (30 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P95000026508 |
FEI/EIN Number | 650573817 |
Address: | 1005 TARPON COVE DR., # 102, NAPLES, FL, 34110, US |
Mail Address: | 1005 TARPON COVE DR., # 102, NAPLES, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WARREN C. PATRICK | Agent | 1005 TARPON COVE #102, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
WARREN CORNELIUS P | Director | 1005 TARPON COVE DR. #102, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-02-08 | 1005 TARPON COVE DR., # 102, NAPLES, FL 34110 | No data |
CHANGE OF MAILING ADDRESS | 2001-02-08 | 1005 TARPON COVE DR., # 102, NAPLES, FL 34110 | No data |
REGISTERED AGENT NAME CHANGED | 2001-02-08 | WARREN, C. PATRICK | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-02-08 | 1005 TARPON COVE #102, NAPLES, FL 34110 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2008-03-10 |
ANNUAL REPORT | 2007-01-23 |
ANNUAL REPORT | 2006-02-20 |
ANNUAL REPORT | 2005-01-04 |
ANNUAL REPORT | 2004-02-02 |
ANNUAL REPORT | 2003-01-09 |
ANNUAL REPORT | 2002-01-14 |
ANNUAL REPORT | 2001-02-08 |
ANNUAL REPORT | 2000-04-21 |
ANNUAL REPORT | 1999-04-16 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State