Search icon

IOMEGA CORPORATION - Florida Company Profile

Company Details

Entity Name: IOMEGA CORPORATION
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: 20 Nov 1998 (26 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: F98000006387
FEI/EIN Number 860385884

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

Address: 10955 VISTA SORRENTO PARKWAY, #300, SAN DIEGO, CA, 92130, US
Mail Address: 10955 VISTA SORRENTO PARKWAY, #300, SAN DIEGO, CA, 92130, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DACIER PAUL T President 176 SOUTH STREET, HOPKINTON, MA, 01748
PERMUT SUSAN I Secretary 176 SOUTH STREET, HOPKINTON, MA, 01748
PERMUT SUSAN I Director 176 SOUTH STREET, HOPKINTON, MA, 01748
SCHWARTZ JOEL Director 176 SOUTH STREET, HOPKINTON, MA, 01748
DACIER PAUL T Director 176 SOUTH STREET, HOPKINTON, MA, 01748
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-04-26 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2009-05-08 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2009-05-08 C T CORPORATION SYSTEM -
CHANGE OF PRINCIPAL ADDRESS 2007-04-09 10955 VISTA SORRENTO PARKWAY, #300, SAN DIEGO, CA 92130 -
CHANGE OF MAILING ADDRESS 2007-04-09 10955 VISTA SORRENTO PARKWAY, #300, SAN DIEGO, CA 92130 -
REINSTATEMENT 2000-12-19 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000779105 TERMINATED 1000000180931 BROWARD 2010-07-15 2020-07-21 $ 1,742.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-04-25
REINSTATEMENT 2010-04-26
Reg. Agent Change 2009-05-08
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-05-09
ANNUAL REPORT 2005-07-28
ANNUAL REPORT 2004-02-27
ANNUAL REPORT 2003-08-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State