Search icon

AIOZO CORP

Company Details

Entity Name: AIOZO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 May 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P13000047105
FEI/EIN Number 46-2883706
Address: 38929 CR 54, ZEPHYRHILLS, FL, 33542, US
Mail Address: 38929 CR 54, ZEPHYRHILLS, FL, 33542, US
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
BRICKER ROXANNE L Agent 38929 CR 54, ZEPHYRHILLS, FL, 33542

Chief Executive Officer

Name Role Address
Bricker Roxanne L Chief Executive Officer 38929 CR 54, ZEPHYRHILLS, FL, 33542

Chief Operating Officer

Name Role Address
Bricker Brad A Chief Operating Officer 38929 CR 54, ZEPHYRHILLS, FL, 33542

Chief Financial Officer

Name Role Address
Geisenheimer Eleanor G Chief Financial Officer 38929 CR 54, ZEPHYRHILLS, FL, 33542

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 38929 CR 54, ZEPHYRHILLS, FL 33542 No data
CHANGE OF MAILING ADDRESS 2014-04-29 38929 CR 54, ZEPHYRHILLS, FL 33542 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 38929 CR 54, ZEPHYRHILLS, FL 33542 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000319672 TERMINATED 1000000589259 LEON 2014-02-28 2034-03-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100

Documents

Name Date
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-29
Off/Dir Resignation 2014-01-27
Domestic Profit 2013-05-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State