Search icon

AZCO, INC. - Florida Company Profile

Company Details

Entity Name: AZCO, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 28 Mar 1978 (47 years ago)
Date of dissolution: 05 Aug 2004 (21 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Aug 2004 (21 years ago)
Document Number: 840307
FEI/EIN Number 112167101

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: % EMCOR GROUP, INC. (ATTN: LEGAL DEPT.), 301 MERRITT SEVEN 6TH FLOOR, NORWALK, CT, 06851
Mail Address: % EMCOR GROUP, INC. (ATTN: LEGAL DEPT.), 301 MERRITT SEVEN 6TH FLOOR, NORWALK, CT, 06851
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MATZ KEVIN R Vice President C/O EMCOR GROUP INC 301 MERRITT SEVEN, NORWALK, CT, 06851
MATZ KEVIN R Director C/O EMCOR GROUP INC 301 MERRITT SEVEN, NORWALK, CT, 06851
DONELAN FRANK Secretary % EMCOR GROUP, INC. 101 MERRITT SEVEN,, NORWALK, CT, 06851

Events

Event Type Filed Date Value Description
WITHDRAWAL 2004-08-05 - -
CHANGE OF MAILING ADDRESS 2003-01-22 % EMCOR GROUP, INC. (ATTN: LEGAL DEPT.), 301 MERRITT SEVEN 6TH FLOOR, NORWALK, CT 06851 -
CHANGE OF PRINCIPAL ADDRESS 2003-01-22 % EMCOR GROUP, INC. (ATTN: LEGAL DEPT.), 301 MERRITT SEVEN 6TH FLOOR, NORWALK, CT 06851 -
REINSTATEMENT 1999-03-23 - -
REVOKED FOR ANNUAL REPORT 1993-08-13 - -
NAME CHANGE AMENDMENT 1991-02-26 AZCO, INC. -
REINSTATEMENT 1989-11-16 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REINSTATEMENT 1988-11-09 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
Withdrawal 2004-08-05
ANNUAL REPORT 2004-02-07
ANNUAL REPORT 2003-01-22
ANNUAL REPORT 2002-02-12
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-03-07
REINSTATEMENT 1999-03-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State