Search icon

ZOVIO INC - Florida Company Profile

Company Details

Entity Name: ZOVIO 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: 09 Mar 2005 (20 years ago)
Date of dissolution: 31 Aug 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 31 Aug 2022 (3 years ago)
Document Number: F05000001483
FEI/EIN Number 59-3551629

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

Address: 1811 E. Northrop Blvd, Chandler, AZ, 85286, US
Mail Address: 1811 EAST NORTHROP BLVD., CHANDLER, AZ, 85286, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Marriner Kirsten M Director 1811 E. Northrop Blvd, Chandler, AZ, 85286
Kiely John J Director 1811 E. Northrop Blvd, Chandler, AZ, 85286
Horn Michael B Director 1811 E. Northrop Blvd, Chandler, AZ, 85286
Craig Ryan D Director 1811 E. Northrop Blvd, Chandler, AZ, 85286
Carroll Teresa S Director 1811 E. Northrop Blvd, Chandler, AZ, 85286
Pernsteiner George M President 1811 E. Northrop Blvd, Chandler, AZ, 85286

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-08-31 - -
CHANGE OF MAILING ADDRESS 2022-08-31 1811 E. Northrop Blvd, Chandler, AZ 85286 -
REGISTERED AGENT CHANGED 2022-08-31 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 1811 E. Northrop Blvd, Chandler, AZ 85286 -
NAME CHANGE AMENDMENT 2019-05-13 ZOVIO INC -
REINSTATEMENT 2013-08-13 - -
REVOKED FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
WITHDRAWAL 2022-08-31
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-22
Name Change 2019-05-13
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State