Search icon

SEDA AVAKIAN, INC.

Company Details

Entity Name: SEDA AVAKIAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jun 1996 (29 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: P96000048295
FEI/EIN Number 650669467
Address: 7847 LAKESIDE BLVD, #1074, BOCA RATON, FL, 33434
Mail Address: 7847 LAKESIDE BLVD, #1074, BOCA RATON, FL, 33434
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
AVAKIAN SEDA Agent 7847 LAKESIDE BLVD, BOCA RATON, FL, 33434

President

Name Role Address
AVAKIAN SEDA President 7847 LAKESIDE BLVD #1074, BOCA RATON, FL, 33434

Secretary

Name Role Address
AVAKIAN SEDA Secretary 7847 LAKESIDE BLVD #1074, BOCA RATON, FL, 33434

Treasurer

Name Role Address
AVAKIAN SEDA Treasurer 7847 LAKESIDE BLVD #1074, BOCA RATON, FL, 33434

Director

Name Role Address
AVAKIAN SEDA Director 7847 LAKESIDE BLVD #1074, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-29 7847 LAKESIDE BLVD, #1074, BOCA RATON, FL 33434 No data
CHANGE OF MAILING ADDRESS 2004-01-29 7847 LAKESIDE BLVD, #1074, BOCA RATON, FL 33434 No data
REGISTERED AGENT ADDRESS CHANGED 2004-01-29 7847 LAKESIDE BLVD, #1074, BOCA RATON, FL 33434 No data
REGISTERED AGENT NAME CHANGED 2002-04-28 AVAKIAN, SEDA No data

Documents

Name Date
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-29
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-01-29
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-04-28
ANNUAL REPORT 2001-01-19
ANNUAL REPORT 2000-03-01
ANNUAL REPORT 1999-02-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State