Search icon

VIXXO CORPORATION

Company Details

Entity Name: VIXXO CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 22 Apr 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jul 2023 (2 years ago)
Document Number: F10000001906
FEI/EIN Number 522287233
Address: 7000 E. Shea Blvd., Suite H-1970, Scottsdale, AZ, 85254, US
Mail Address: 7000 E. Shea Blvd., Suite H-1970, Scottsdale, AZ, 85254, US
Place of Formation: DELAWARE

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Director

Name Role Address
Reavey James Director 7000 E. Shea Blvd., Suite H-1970, Scottsdale, AZ, 85254
Strouse Robert Director 7000 E. Shea Blvd., Suite H-1970, Scottsdale, AZ, 85254
Spitzer Quinn Director 7000 E. Shea Blvd., Suite H-1970, Scottsdale, AZ, 85254
Ball Russell Director 7000 E. Shea Blvd., Suite H-1970, Scottsdale, AZ, 85254
Volling Jeff Director 7000 E. Shea Blvd., Suite H-1970, Scottsdale, AZ, 85254

President

Name Role Address
Reavey James President 7000 E. Shea Blvd., Suite H-1970, Scottsdale, AZ, 85254

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 7000 E. Shea Blvd., Suite H-1970, Scottsdale, AZ 85254 No data
CHANGE OF MAILING ADDRESS 2024-04-02 7000 E. Shea Blvd., Suite H-1970, Scottsdale, AZ 85254 No data
REGISTERED AGENT NAME CHANGED 2024-04-02 BUSINESS FILINGS INCORPORATED No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 1200 South Pine Island Road, Plantation, FL 33324 No data
AMENDMENT 2023-07-14 No data No data
NAME CHANGE AMENDMENT 2016-12-28 VIXXO CORPORATION No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
Amendment 2023-07-14
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-30
Name Change 2016-12-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State