Search icon

AIM IMMUNOTECH INC.

Company Details

Entity Name: AIM IMMUNOTECH INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 15 Dec 2004 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Sep 2019 (5 years ago)
Document Number: F04000007248
FEI/EIN Number 52-0845822
Address: 2117 SW Highway 484, OCALA, FL 34473
Mail Address: 2117 SW Highway 484, Ocala, FL 34473
ZIP code: 34473
County: Marion
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AIM IMMUNOTECH EMPLOYEE 401(K) PLAN 2023 520845822 2024-04-29 AIM IMMUNOTECH, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 424210
Sponsor’s telephone number 3524487797
Plan sponsor’s address 2117 SW HIGHWAY 484, OCALA, FL, 34473

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing JODIE PELZ
Valid signature Filed with authorized/valid electronic signature
AIM IMMUNOTECH, EMPLOYEES 401(K) PLAN 2022 520845822 2023-07-31 AIM IMMUNOTECH, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 424210
Sponsor’s telephone number 3524487797
Plan sponsor’s address 2117 SW HIGHWAY 484, OCALA, FL, 34473

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing JODIE PELZ
Valid signature Filed with authorized/valid electronic signature
AIM IMMUNOTECH, INC. EMPLOYEES 401(K) PLAN 2021 520845822 2022-07-26 AIM IMMUNOTECH, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 424210
Sponsor’s telephone number 2159880080
Plan sponsor’s address 2117 SW HIGHWAY 484, OCALA, FL, 34473

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing JODIE PELZ
Valid signature Filed with authorized/valid electronic signature
AIM IMMUNOTECH, INC. EMPLOYEES 401(K) PLAN 2020 520845822 2021-04-06 AIM IMMUNOTECH, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 424210
Sponsor’s telephone number 2159880080
Plan sponsor’s address 2117 SW HIGHWAY 484, OCALA, FL, 34473

Signature of

Role Plan administrator
Date 2021-04-06
Name of individual signing ELLEN LINTAL
Valid signature Filed with authorized/valid electronic signature
AIM IMMUNOTECH, INC. EMPLOYEES 401(K) PLAN 2019 520845822 2020-06-17 AIM IMMUNOTECH, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 424210
Sponsor’s telephone number 2159880080
Plan sponsor’s address 2117 SW HIGHWAY 484, OCALA, FL, 34473

Signature of

Role Plan administrator
Date 2020-06-17
Name of individual signing ELLEN LINTAL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
EQUELS, THOMAS K, Esq. Agent 2117 SW Highway 484, Ocala, FL 34473

Chief Executive Officer

Name Role Address
EQUELS, THOMAS K Chief Executive Officer 2117 SW HIGHWAY 484, OCALA, FL 34473

Director

Name Role Address
MITCHELL, WILLIAM M, M.D. Director 2117 SW Highway 484, Ocala, FL 34473
Appelrouth, Stewart L Director 2117 SW Highway 484, Ocala, FL 34473
Pelz, Jodie Director 2117 SW Highway 484, OCALA, FL 34473
BRYAN & NANCY LLC Director No data

Secretary

Name Role Address
Rodino, Peter W, III, J.D. Secretary 2117 SW Highway 484, Ocala, FL 34473

Chief Financial Officer

Name Role Address
Dickey, Robert Chief Financial Officer 2117 SW Highway 484, OCALA, FL 34473

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2019-09-17 AIM IMMUNO TECH INC. No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 2117 SW Highway 484, Ocala, FL 34473 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-17 2117 SW Highway 484, OCALA, FL 34473 No data
CHANGE OF MAILING ADDRESS 2019-03-18 2117 SW Highway 484, OCALA, FL 34473 No data
REINSTATEMENT 2017-01-05 No data No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-22 EQUELS, THOMAS K, Esq. No data
REINSTATEMENT 2009-03-19 No data No data
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-25
AMENDED ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-13
Name Change 2019-09-17
AMENDED ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-16

Date of last update: 29 Jan 2025

Sources: Florida Department of State