Search icon

BOXX MODULAR, INC. - Florida Company Profile

Company Details

Entity Name: BOXX MODULAR, 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: 23 May 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Apr 2020 (5 years ago)
Document Number: F14000002275
FEI/EIN Number 75-2748708

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

Address: 3475 High River Rd., Fort Worth, TX, 76155, US
Mail Address: 440-2nd Ave, Suite 1000, SW Calgary, Al, T2P 5E9, CA
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Werner Heinz-Josef Vice President 3475 High River Rd., Fort Worth, TX, 76155
Werner Heinz-Josef Secretary 3475 High River Rd., Fort Worth, TX, 76155
Haynes Trevor President 3475 High River Rd., Fort Worth, TX, 76155
Labrie Tobias Executive Vice President 3475 High River Rd., Fort Worth, TX, 76155
Moquin Yvan Secretary 3475 High River Rd., Fort Worth, TX, 76155
Redmond Edward Executive Vice President 3475 High River Rd., Fort Worth, TX, 76155
Haynes Trevor Director 3475 High River Rd., Fort Worth, TX, 76155
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000018033 BOXX MODULAR EXPIRED 2015-02-19 2020-12-31 - 555 JUBILEE LANE, LEWISVILLE, TX, 75056

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 3475 High River Rd., Fort Worth, TX 76155 -
CHANGE OF MAILING ADDRESS 2024-04-10 3475 High River Rd., Fort Worth, TX 76155 -
NAME CHANGE AMENDMENT 2020-04-14 BOXX MODULAR, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-03-29
AMENDED ANNUAL REPORT 2021-08-25
ANNUAL REPORT 2021-07-15
Name Change 2020-04-14
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State