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