Entity Name: | BLOXX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 04 Jun 2012 (13 years ago) |
Date of dissolution: | 30 Aug 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Aug 2017 (8 years ago) |
Document Number: | F12000002364 |
FEI/EIN Number |
26-1251168
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 BROADWAY, CAMBRIDGE, MA, 02142, US |
Mail Address: | 150 BROADWAY, CAMBRIDGE, MA, 02142, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SEGAL JEREMY | President | 150 BROADWAY, CAMBRIDGE, MA, 02142 |
HAMMONS JIM | Secretary | 150 BROADWAY, CAMBRIDGE, MA, 02142 |
ANDERSEN CHRIS | Treasurer | 150 BROADWAY, CAMBRIDGE, MA, 02142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-08-30 | - | - |
REGISTERED AGENT CHANGED | 2017-08-30 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-19 | 150 BROADWAY, CAMBRIDGE, MA 02142 | - |
CHANGE OF MAILING ADDRESS | 2017-04-19 | 150 BROADWAY, CAMBRIDGE, MA 02142 | - |
Name | Date |
---|---|
Withdrawal | 2017-08-30 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-05-01 |
Foreign Profit | 2012-06-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State