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