Entity Name: | BOXX MODULAR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
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 |
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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Haynes Trevor | Director | 3475 High River Rd., Fort Worth, TX, 76155 |
Name | Role | Address |
---|---|---|
Werner Heinz-Josef | Vice President | 3475 High River Rd., Fort Worth, TX, 76155 |
Name | Role | Address |
---|---|---|
Werner Heinz-Josef | Secretary | 3475 High River Rd., Fort Worth, TX, 76155 |
Moquin Yvan | Secretary | 3475 High River Rd., Fort Worth, TX, 76155 |
Name | Role | Address |
---|---|---|
Haynes Trevor | President | 3475 High River Rd., Fort Worth, TX, 76155 |
Name | Role | Address |
---|---|---|
Labrie Tobias | Executive Vice President | 3475 High River Rd., Fort Worth, TX, 76155 |
Redmond Edward | Executive Vice President | 3475 High River Rd., Fort Worth, TX, 76155 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000018033 | BOXX MODULAR | EXPIRED | 2015-02-19 | 2020-12-31 | No data | 555 JUBILEE LANE, LEWISVILLE, TX, 75056 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-10 | 3475 High River Rd., Fort Worth, TX 76155 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-10 | 3475 High River Rd., Fort Worth, TX 76155 | No data |
NAME CHANGE AMENDMENT | 2020-04-14 | BOXX MODULAR, INC. | No data |
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 Feb 2025
Sources: Florida Department of State