Search icon

APPLIED OZONE TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: APPLIED OZONE TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APPLIED OZONE TECHNOLOGIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 17 Jan 1986 (39 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: H94541
FEI/EIN Number 592627190

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

Address: 333 FALKENBURG ROAD, A-128, TAMPA, FL, 33619, US
Mail Address: 235 APOLLO BEACH BLVD., #311, APOLLO BEACH, FL, 33572, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON, TONEY H Director 295 SINCLAIR DRIVE, SARASOTA, FL
COPLAND, ROBVERT Director 4611 WINDSOR PK., SARASOTA, FL
MURPHY ROBET J. Chief Executive Officer 1441 JUMANA LOOP, APOLLO BEACH, FL
MURPHY ROBET J. Director 1441 JUMANA LOOP, APOLLO BEACH, FL
WARRINGTON H. MONROE Director 5800 CLARK RD, SARASOTA, FL
WILSON TONEY H. Agent 295 SINCLAIR DRIVE, SARASOTA, FL, 34240
FOXWORTHY, H.R. Director 2180 CORNELL ST, SARASOTA, FL
MORGAN, H.H. JR. Director 1882 BRIAR CREEK PL, SARASOTA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2007-04-30 333 FALKENBURG ROAD, A-128, TAMPA, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2005-08-22 333 FALKENBURG ROAD, A-128, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 1996-04-23 WILSON, TONEY H. -
REGISTERED AGENT ADDRESS CHANGED 1996-04-23 295 SINCLAIR DRIVE, SARASOTA, FL 34240 -
AMENDED AND RESTATEDARTICLES 1995-10-11 - -
AMENDMENT 1992-03-20 - -
AMENDMENT 1989-02-02 - -

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-08-22
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State