Search icon

AVIO CREDIT, INC.

Company Details

Entity Name: AVIO CREDIT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 07 Oct 2019 (5 years ago)
Document Number: F19000004722
FEI/EIN Number 813077112
Address: 5165 Emerald Parkway, Dublin, OH, 43017, US
Mail Address: 5165 Emerald Parkway, Dublin, OH, 43017, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
Hanson Kyle Chief Executive Officer 5165 Emerald Parkway, Dublin, OH, 43017

President

Name Role Address
Helgesen Ted President 15 Bull Street, Savannah, GA, 31401

Chief Financial Officer

Name Role Address
Torkelson Julie Chief Financial Officer 2312 East Trinity Mills Road, Carrollton, TX, 75006

Officer

Name Role Address
Vittorini Lisa Officer 5165 Emerald Parkway, Dublin, OH, 43017

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000123747 VERGE CREDIT EXPIRED 2019-11-19 2024-12-31 No data 3527 N. RIDGE ROAD, LICENSING DEPARTMENT, WICHITA, KS, 67205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 2312 E Trinity Mills Rd., Suite 100, Carrollton, TX 75006 No data
CHANGE OF MAILING ADDRESS 2025-01-10 2312 E Trinity Mills Rd., Suite 100, Carrollton, TX 75006 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 5165 Emerald Parkway, Suite 100, Dublin, OH 43017 No data
CHANGE OF MAILING ADDRESS 2023-01-31 5165 Emerald Parkway, Suite 100, Dublin, OH 43017 No data
REGISTERED AGENT NAME CHANGED 2022-01-04 Corporation Service Company No data
REGISTERED AGENT ADDRESS CHANGED 2021-06-03 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-04
Reg. Agent Change 2021-06-03
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-06
Foreign Profit 2019-10-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State