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 |
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 |
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 | - | - |
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