Search icon

AXCHEM USA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Debts

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

Documents

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