Entity Name: | SEZ AMERICA, 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: | 26 Aug 1999 (26 years ago) |
Date of dissolution: | 07 Jan 2010 (15 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Jan 2010 (15 years ago) |
Document Number: | F99000004425 |
FEI/EIN Number |
363716207
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ATTN: GENERAL COUNSEL, 4650 CUSHING PARKWAY, FREMONT, CA, 94538 |
Mail Address: | ATTN: GENERAL COUNSEL, 4650 CUSHING PARKWAY, FREMONT, CA, 94538 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MELLO JAMES | Vice President | 4829 SOUTH 38TH STREET, PHOENIX, AZ, 85040 |
JONES SUSAN F | Vice President | 4829 SOUTH 38TH STREET, PHOENIX, AZ, 85040 |
KAMPITSCH SABINE | Director | 4829 SOUTH 38TH STREET, PHOENIX, AZ, 85040 |
JONES SUSAN F | Secretary | 4829 SOUTH 38TH STREET, PHOENIX, AZ, 85040 |
MOORE SANDRA K | Vice President | 4829 SOUTH 38TH STREET, PHOENIX, AZ, 85040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2010-01-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-07 | ATTN: GENERAL COUNSEL, 4650 CUSHING PARKWAY, FREMONT, CA 94538 | - |
CHANGE OF MAILING ADDRESS | 2010-01-07 | ATTN: GENERAL COUNSEL, 4650 CUSHING PARKWAY, FREMONT, CA 94538 | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2002-03-18 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
Withdrawal | 2010-01-07 |
ANNUAL REPORT | 2006-01-23 |
ANNUAL REPORT | 2005-01-14 |
ANNUAL REPORT | 2004-04-23 |
Reg. Agent Change | 2004-03-01 |
ANNUAL REPORT | 2003-04-30 |
REINSTATEMENT | 2002-03-18 |
ANNUAL REPORT | 2000-08-08 |
Foreign Profit | 1999-08-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State