Search icon

AZON CORPORATION - Florida Company Profile

Branch

Company Details

Entity Name: AZON CORPORATION
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: 30 Jun 1988 (37 years ago)
Branch of: AZON CORPORATION, NEW YORK (Company Number 61102)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P19895
FEI/EIN Number 150522913

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

Address: 701 AZON ROAD, P.O. BOX 290, JOHNSON CITY, NY, 13790-0290
Mail Address: 701 AZON ROAD, P.O. BOX 290, JOHNSON CITY, NY, 13790-0290
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
BANNON, JAMES G., JR. Director 1115 WESTERN BLVD., ARLINGTON, TX
SILVER STEPHEN L President 7 PARSONAGE HILL ROAD, SHORT HILLS, NJ, 07078
SILVER STEPHEN L Director 7 PARSONAGE HILL ROAD, SHORT HILLS, NJ, 07078
DONOVAN JAMES L Treasurer 401 ALPINE DRIVE, VESTAL, NY
DONOVAN JAMES L Chief Financial Officer 401 ALPINE DRIVE, VESTAL, NY
CLINE RONALD Director 7885 WILTON CRESCENT CIRCLE, UNIVERSITY PARK, FL, 34201
ALLEN ROBERT Director 2400 BALLYBUNION ROAD, CENTER VALLEY, PA, 18034
LIVINGSTON ROBERT L Director 2613 PINEBLUFF D, VESTAL, NY, 13850
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 1992-03-04 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-03-04 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 1990-07-20 701 AZON ROAD, P.O. BOX 290, JOHNSON CITY, NY 13790-0290 -
CHANGE OF MAILING ADDRESS 1990-07-20 701 AZON ROAD, P.O. BOX 290, JOHNSON CITY, NY 13790-0290 -

Documents

Name Date
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-07-17
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-04-30
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State