Search icon

AZCK, INC.

Company Details

Entity Name: AZCK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Nov 2005 (19 years ago)
Date of dissolution: 05 Nov 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Nov 2024 (3 months ago)
Document Number: P05000155179
FEI/EIN Number 203846463
Address: 400 Sterling Plaza Drve, Ponte Vedra, FL, 32081, US
Mail Address: 400 Sterling Plaza Drve, Ponte Vedra, FL, 32081, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AZCK, INC. 401(K) PLAN 2023 203846463 2024-10-15 AZCK, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 454110
Sponsor’s telephone number 9048264178
Plan sponsor’s address 400 STERLING PLAZA DRIVE, STE 403, PONTE VEDRA, FL, 32081
AZCK, INC. 401(K) PLAN 2022 203846463 2023-09-21 AZCK, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 454110
Sponsor’s telephone number 9048264178
Plan sponsor’s address 150 HILDEN RD, SUITE 315, PONTE VEDRA, FL, 32081
AZCK, INC. 401(K) PLAN 2021 203846463 2022-10-11 AZCK, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 454110
Sponsor’s telephone number 9048264178
Plan sponsor’s address 150 HILDEN RD, SUITE 315, PONTE VEDRA, FL, 32081
AZCK, INC. 401(K) PLAN 2020 203846463 2021-07-22 AZCK, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 454110
Sponsor’s telephone number 9048264178
Plan sponsor’s address 150 HILDEN RD, SUITE 315, PONTE VEDRA, FL, 32081
AZCK, INC. 401(K) PLAN 2019 203846463 2020-07-30 AZCK, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 454110
Sponsor’s telephone number 9048264178
Plan sponsor’s address 150 HILDEN RD, SUITE 315, PONTE VEDRA, FL, 32081
AZCK, INC. 401(K) PLAN 2018 203846463 2019-10-09 AZCK, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 454110
Sponsor’s telephone number 9048264178
Plan sponsor’s address 150 HILDEN RD, SUITE 315, PONTE VEDRA, FL, 32081
AZCK, INC. 401(K) PLAN 2017 203846463 2018-07-10 AZCK, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 454110
Sponsor’s telephone number 9048264178
Plan sponsor’s address 150 HILDEN RD, SUITE 315, PONTE VEDRA, FL, 32081
AZCK, INC. 401(K) PLAN 2016 203846463 2017-07-21 AZCK, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 454110
Sponsor’s telephone number 9048264178
Plan sponsor’s address 150 HILDEN RD, SUITE 315, PONTE VEDRA, FL, 32081
AZCK, INC. 401(K) PLAN 2015 203846463 2016-07-25 AZCK, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 454110
Sponsor’s telephone number 9048264178
Plan sponsor’s address 150 HILDEN RD, SUITE 315, PONTE VEDRA, FL, 32081

Agent

Name Role Address
SULLIVAN MAGUIRE JULIET S Agent 400 Sterling Plaza Drve, Ponte Vedra, FL, 32081

Director

Name Role Address
SULLIVAN MAGUIRE JULIET S Director 400 Sterling Plaza Drve, Ponte Vedra, FL, 32081

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000079743 ARIZONA CUSTOM KNIVES ACTIVE 2021-06-15 2026-12-31 No data 150 HILDEN RD STE 315, PONTE VEDRA, FL, 32081

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-05 No data WITH NOTICE
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 400 Sterling Plaza Drve, Ste 403, Ponte Vedra, FL 32081 No data
CHANGE OF MAILING ADDRESS 2023-04-26 400 Sterling Plaza Drve, Ste 403, Ponte Vedra, FL 32081 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 400 Sterling Plaza Drve, Ste 403, Ponte Vedra, FL 32081 No data
REGISTERED AGENT NAME CHANGED 2012-04-24 SULLIVAN MAGUIRE, JULIET S No data

Documents

Name Date
Voluntary Dissolution 2024-11-05
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State