AOS USA, INC. - Florida Company Profile

Entity Name: | AOS USA, 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 2011 (14 years ago) |
Date of dissolution: | 28 Nov 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 28 Nov 2018 (7 years ago) |
Document Number: | F11000001335 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 399 Park Avenue, 11th, New York, NY, 10022, US |
Mail Address: | 399 Park Avenue, 11th, New York, NY, 10022, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Barlow Matthew | Director | 399 Park Avenue, 11th, New York, NY, 10022 |
Pantazis John | Director | 399 Park Avenue, 11th, New York, NY, 10022 |
Steir Mitchell | Director | 399 Park Avenue, 11th, New York, NY, 10022 |
Towne L. Stanton | Secretary | 399 Park Avenue, 11th, New York, NY, 10022 |
Colacino Michael | President | 399 Park Avenue, 11th, New York, NY, 10022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-11-28 | - | - |
REGISTERED AGENT CHANGED | 2018-11-28 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-09 | 399 Park Avenue, 11th, New York, NY 10022 | - |
CHANGE OF MAILING ADDRESS | 2018-04-09 | 399 Park Avenue, 11th, New York, NY 10022 | - |
Name | Date |
---|---|
Withdrawal | 2018-11-28 |
Reg. Agent Change | 2018-11-26 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-05-03 |
Reg. Agent Change | 2015-12-14 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-27 |
ANNUAL REPORT | 2013-04-21 |
ANNUAL REPORT | 2012-04-22 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State