Entity Name: | IZ TECHNOLOGIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 27 Sep 2012 (12 years ago) |
Date of dissolution: | 28 Apr 2014 (11 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 28 Apr 2014 (11 years ago) |
Document Number: | F12000003986 |
FEI/EIN Number | 571238143 |
Address: | 5410 PIONEER PARK BLVD., SUITE C, TAMPA, FL, 33634 |
Mail Address: | 21335 Signal Hill, Suite 120, Sterling, VA, 20164, US |
ZIP code: | 33634 |
County: | Hillsborough |
Place of Formation: | VIRGINIA |
Name | Role | Address |
---|---|---|
BRETZ NEAL W | Agent | 5410 PIONEER PARK BLVD., SUITE C, TAMPA, FL, 33634 |
Name | Role | Address |
---|---|---|
PLANTO EVIN D | Chairman | 1306 BROOKDALE TERRACE, VIENNA, VA, 22182 |
Name | Role | Address |
---|---|---|
PLANTO EVIN D | Director | 1306 BROOKDALE TERRACE, VIENNA, VA, 22182 |
DACIER DONNA L | Director | 6830 YELLOWSTONE DRIVE, RIVERSIDE, CA, 92506 |
Name | Role | Address |
---|---|---|
DACIER DONNA L | President | 6830 YELLOWSTONE DRIVE, RIVERSIDE, CA, 92506 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-04-28 | No data | No data |
CHANGE OF MAILING ADDRESS | 2013-03-26 | 5410 PIONEER PARK BLVD., SUITE C, TAMPA, FL 33634 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2014-04-28 |
ANNUAL REPORT | 2013-03-26 |
Foreign Profit | 2012-09-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State