Search icon

ZOVIO INC

Company Details

Entity Name: ZOVIO INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 09 Mar 2005 (20 years ago)
Date of dissolution: 31 Aug 2022 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 31 Aug 2022 (2 years ago)
Document Number: F05000001483
FEI/EIN Number 59-3551629
Address: 1811 E. Northrop Blvd, Chandler, AZ, 85286, US
Mail Address: 1811 EAST NORTHROP BLVD., CHANDLER, AZ, 85286, US
Place of Formation: DELAWARE

Director

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

President

Name Role Address
Pernsteiner George M President 1811 E. Northrop Blvd, Chandler, AZ, 85286

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-08-31 No data No data
CHANGE OF MAILING ADDRESS 2022-08-31 1811 E. Northrop Blvd, Chandler, AZ 85286 No data
REGISTERED AGENT CHANGED 2022-08-31 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 1811 E. Northrop Blvd, Chandler, AZ 85286 No data
NAME CHANGE AMENDMENT 2019-05-13 ZOVIO INC No data
REINSTATEMENT 2013-08-13 No data No data
REVOKED FOR ANNUAL REPORT 2012-09-28 No data No data

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 Feb 2025

Sources: Florida Department of State