Entity Name: | CENX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 11 Jun 2015 (10 years ago) |
Date of dissolution: | 12 Feb 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 Feb 2020 (5 years ago) |
Document Number: | F15000002558 |
FEI/EIN Number | 26-4634425 |
Address: | 6300 Legacy Drive, Plano, TX, 75024, US |
Mail Address: | 6300 Legacy Drive, Plano, TX, 75024, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Butler Kim | Chief Financial Officer | 396 Cooper Street, Ottawa, K2P 27 |
Name | Role | Address |
---|---|---|
Moore John | Vice President | 6300 Legacy Drive, Plano, TX, 75024 |
Name | Role | Address |
---|---|---|
McDonald Andrew | Seni | 396 Cooper Street, Ottawa, ON, K2P 27 |
Name | Role | Address |
---|---|---|
Arts Jurgen | Director | 6300 Legacy Drive, Plano, TX, 75024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-02-12 | No data | No data |
REGISTERED AGENT CHANGED | 2020-02-12 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-24 | 6300 Legacy Drive, Plano, TX 75024 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-24 | 6300 Legacy Drive, Plano, TX 75024 | No data |
Name | Date |
---|---|
Withdrawal | 2020-02-12 |
Reg. Agent Change | 2019-09-10 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-18 |
Foreign Profit | 2015-06-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State