Search icon

IXOM WATERCARE INC.

Company Details

Entity Name: IXOM WATERCARE INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 13 Apr 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Jun 2015 (10 years ago)
Document Number: F04000002062
FEI/EIN Number 841574849
Address: 8150 S. Akron St., Centennial, CO, 80112, US
Mail Address: 8150 S. Akron St., Centennial, CO, 80112, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Treasurer

Name Role Address
Wolfe Bryce Treasurer 8150 S. Akron St., Centennial, CO, 80112

Secretary

Name Role Address
Andersen Nik Secretary 8150 S. Akron St., Centennial, CO, 80112

President

Name Role Address
Roehl Marc President 8150 S. Akron St., Centennial, CO, 80112

Director

Name Role Address
HEAD DAVID Director 8150 S. Akron St., Centennial, CO, 80112

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-15 8150 S. Akron St., Suite 401, Centennial, CO 80112 No data
CHANGE OF MAILING ADDRESS 2023-04-15 8150 S. Akron St., Suite 401, Centennial, CO 80112 No data
NAME CHANGE AMENDMENT 2015-06-04 IXOM WATERCARE INC. No data
NAME CHANGE AMENDMENT 2015-02-11 CHEMSTRALIA WATERCARE INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State