Search icon

AXOGEN CORPORATION - Florida Company Profile

Company Details

Entity Name: AXOGEN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Jun 2006 (19 years ago)
Document Number: F06000004632
FEI/EIN Number 550805988

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

Address: 111 W. Oak Avenue, 5th Floor, Tampa, FL, 33602, US
Mail Address: 111 W. Oak Avenue, 5th Floor, Tampa, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ZADEREJ KAREN President 111 W. Oak Avenue, Tampa, FL, 33602
Began Marc Secretary 111 W. Oak Avenue, Tampa, FL, 33602
Naor Nir Treasurer 111 W. Oak Avenue, Tampa, FL, 33602
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06237700059 AXOGEN NERVE REGENERATION ACTIVE 2006-08-25 2026-12-31 - 13631 PROGRESS BLVD STE 400, ALACHUA, FL, 32615
G06237700073 AXOGEN ACTIVE 2006-08-25 2026-12-31 - 13631 PROGRESS BLVD STE 400, ALACHUA, FL, 32615

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 111 W. Oak Avenue, 5th Floor, Tampa, FL 33602 -
CHANGE OF MAILING ADDRESS 2024-04-28 111 W. Oak Avenue, 5th Floor, Tampa, FL 33602 -
REGISTERED AGENT NAME CHANGED 2023-08-04 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-08-04 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000085060 TERMINATED 1000000916102 ALACHUA 2022-02-14 2042-02-16 $ 7,392.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-28
Reg. Agent Change 2023-08-04
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-02-22

Date of last update: 01 May 2025

Sources: Florida Department of State