Search icon

EMPLOYER ADVISORS NETWORK, INC.

Company Details

Entity Name: EMPLOYER ADVISORS NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Nov 2003 (21 years ago)
Date of dissolution: 28 Jan 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jan 2015 (10 years ago)
Document Number: P03000129516
FEI/EIN Number 32-0098348
Address: 1001 B AVE., SUITE 200, CORONADO, CA 92118
Mail Address: 4457 Willow Road ,, Suite 120, Pleasanton, CA 94588
Place of Formation: FLORIDA

Agent

Name Role Address
DYTRYCH, MARTIN A Agent 500 UNIVERSITY BLVD.,, SUITE 215, JUPITER, FL 92101

Chief Executive Officer

Name Role Address
Yozzo, Peter Chief Executive Officer 4457 Willow Rd.,, Ste 120 Pleasanton, CA 94588

Chief Operating Officer

Name Role Address
Riordan, Dan Chief Operating Officer 4457 Willow Rd.,, Ste 120 Pleasanton, CA 94588

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-01-28 No data No data
CHANGE OF MAILING ADDRESS 2014-02-21 1001 B AVE., SUITE 200, CORONADO, CA 92118 No data
CHANGE OF PRINCIPAL ADDRESS 2010-06-03 1001 B AVE., SUITE 200, CORONADO, CA 92118 No data
REGISTERED AGENT NAME CHANGED 2009-01-16 DYTRYCH, MARTIN A No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-16 500 UNIVERSITY BLVD.,, SUITE 215, JUPITER, FL 92101 No data
NAME CHANGE AMENDMENT 2003-12-08 EMPLOYER ADVISORS NETWORK, INC. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-01-28
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-06-03
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-01-03

Date of last update: 30 Jan 2025

Sources: Florida Department of State