Name: | Avent, Inc |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 03 Oct 2014 (10 years ago) |
Business ID: | 1052896 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 5405 Windward Pkwy Alpharetta, GA 30004 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Warren J. Machan | Treasurer | 5405 Windward Pkwy, Tucson, GA 85756 |
David F. Crawford | Treasurer | 5405 Windward Pkwy, Alpharetta, GA 30004 |
Name | Role | Address |
---|---|---|
S. Ross Mansbach | Director | 5405 Windward Pkwy, Alpharetta, GA 30004 |
Michael Greiner | Director | 5405 Windward Pkwy, Alpharetta, GA 30004 |
David E. Ball | Director | 5405 Windward Pkwy, Alpharetta, GA 30004 |
Name | Role | Address |
---|---|---|
S. Ross Mansbach | Secretary | 5405 Windward Pkwy, Alpharetta, GA 30004 |
Name | Role | Address |
---|---|---|
Michael Greiner | Chief Financial Officer | 5405 Windward Pkwy, Alpharetta, GA 30004 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2024-01-05 | Action of Intent to Dissolve: AR: Avent, Inc |
Notice to Dissolve/Revoke | Filed | 2023-09-08 | Notice of Intent to Dissolve: AR: Avent, Inc |
Annual Report | Filed | 2022-04-20 | Annual Report For Avent, Inc |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2021-04-13 | Annual Report For Avent, Inc |
Annual Report | Filed | 2020-04-10 | Annual Report For Avent, Inc |
Annual Report | Filed | 2019-04-05 | Annual Report For Avent, Inc |
Annual Report | Filed | 2018-04-02 | Annual Report For Avent, Inc |
Annual Report | Filed | 2017-04-13 | Annual Report For Avent, Inc |
Amendment Form | Filed | 2016-12-21 | Amendment For Avent, Inc |
Date of last update: 11 Jan 2025
Sources: Mississippi Secretary of State