Search icon

IOD INCORPORATED - Florida Company Profile

Company Details

Entity Name: IOD INCORPORATED
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: 29 Aug 1997 (28 years ago)
Date of dissolution: 15 Mar 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Mar 2016 (9 years ago)
Document Number: F97000004603
FEI/EIN Number 650765287

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1030 ONTARIO ROAD, GREEN BAY, WI, 54311, US
Mail Address: 1030 ONTARIO ROAD, GREEN BAY, WI, 34311
Place of Formation: WISCONSIN

Key Officers & Management

Name Role Address
Abatjoglou George Chief Executive Officer 401 Edgewater Drive, Wakefield, WI, 01880
Peters Ben Chief Financial Officer 1030 ONTARIO ROAD, GREEN BAY, WI, 54311
Plummer William Secretary 200 SOUTH WASHINGTON STREET, GREEN BAY, WI, 54301
Wickman Michael P Director 1030 ONTARIO ROAD, GREEN BAY, WI, 54311
Connor Thomas G Director 5304 WALNUT LANE, COLLEYVILLE, TX, 76034
Whiteside Brian Director 11 TULALIP KEY, BELLEVUE, WA, 98006

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-03-22 1030 ONTARIO ROAD, GREEN BAY, WI 54311 -
WITHDRAWAL 2016-03-15 - -
REGISTERED AGENT CHANGED 2016-03-15 REGISTERED AGENT REVOKED -
MERGER 2011-11-22 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000117719
MERGER 2011-11-18 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000117655
MERGER 2010-12-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000110025
CHANGE OF PRINCIPAL ADDRESS 2009-04-07 1030 ONTARIO ROAD, GREEN BAY, WI 54311 -
NAME CHANGE AMENDMENT 2006-11-09 IOD INCORPORATED -
NAME CHANGE AMENDMENT 2005-11-28 SOURCECORP HEALTHSERVE, INC. -

Documents

Name Date
Withdrawal 2016-03-15
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
Reg. Agent Change 2013-02-14
ANNUAL REPORT 2012-05-01
Merger 2011-11-22
Merger 2011-11-18
ANNUAL REPORT 2011-05-02
Merger 2010-12-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State