Search icon

AIKO-MED, INC.

Company Details

Entity Name: AIKO-MED, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Aug 1995 (29 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P95000061388
FEI/EIN Number 65-0612462
Address: 6601 LYONS RD, STE I-10, COCONUT CREEK, FL 33073
Mail Address: 6601 LYONS RD, STE I-10, COCONUT CREEK, FL 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
EDWARDS, ROBERT JJR Agent 1500 N.W. 3RD ST., SUITE 105, DEERFIELD BEACH, FL 33442

Director

Name Role Address
EDWARDS, ROBERT JJR. Director 12914 HYLAND CIRCLE, BOCA RATON, FL
WESTON, STEVEN Director 6601 LYONS RD STE I-10, COCONUT CREEK, FL
KRAEMER, MARK Director 2795 VIA BAYA LANE, JAX, FL

Vice President

Name Role Address
WESTON, STEVEN Vice President 6601 LYONS RD STE I-10, COCONUT CREEK, FL
KRAEMER, MARK Vice President 2795 VIA BAYA LANE, JAX, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-05-12 6601 LYONS RD, STE I-10, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 1997-05-12 6601 LYONS RD, STE I-10, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT NAME CHANGED 1995-12-20 EDWARDS, ROBERT JJR No data
REGISTERED AGENT ADDRESS CHANGED 1995-12-20 1500 N.W. 3RD ST., SUITE 105, DEERFIELD BEACH, FL 33442 No data

Documents

Name Date
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-08-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State