Entity Name: | AXCHEM USA, INC. |
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: | 22 Dec 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Feb 2012 (13 years ago) |
Document Number: | F10000005623 |
FEI/EIN Number |
38-3517250
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6 Oak Branch Dr., Ste C, Greensboro, NC, 27407, US |
Mail Address: | 6 Oak Branch Dr., Ste C, Greensboro, NC, 27407, US |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
Zempel Mark | Vice President | 6 Oak Branch Dr., Greensboro, NC, 27407 |
Hawkins Catherine T | Chairman | 6 Oak Branch Dr., Greensboro, NC, 27407 |
Piatti Fiorenzo | Director | 6 Oak Branch Dr., Greensboro, NC, 27407 |
Hawkins Catherine T | President | 6 Oak Branch Dr., Greensboro, NC, 27407 |
Schott Alison | Treasurer | 6 Oak Branch Dr., Greensboro, NC, 27407 |
Sarr Waly | Director | 6 Oak Branch Dr., Greensboro, NC, 27407 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-08 | 6 Oak Branch Dr., Ste C, Greensboro, NC 27407 | - |
CHANGE OF MAILING ADDRESS | 2024-04-08 | 6 Oak Branch Dr., Ste C, Greensboro, NC 27407 | - |
REINSTATEMENT | 2012-02-01 | - | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000448079 | TERMINATED | 1000000271564 | LEON | 2012-04-20 | 2032-05-30 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State