Entity Name: | TEN-X ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 12 Oct 2015 (9 years ago) |
Date of dissolution: | 21 Dec 2020 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Dec 2020 (4 years ago) |
Document Number: | F15000004519 |
FEI/EIN Number | 30-0884719 |
Address: | 15295 Alton Parkway, Irvine, CA 92618 |
Mail Address: | 15295 Alton Parkway, IRVINE, CA 92618 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
LESLIE & LEE, LLC. | Supervising Broker | No data |
JACOB, JOSHUA | Supervising Broker | 15295 Alton, IRVINE, CA 92618 |
Corbat, Samantha | Supervising Broker | 15295 Alton Parkway, IRVINE, CA 92618 |
Name | Role | Address |
---|---|---|
Buleziuk, Mark | Supervising Auctioneer | 15295 Alton Parkway, IRVINE, CA 92618 |
Name | Role | Address |
---|---|---|
Vandermyde, Matthew | General Counsel | 15295 Alton Parkway, Irvine, CA 92618 |
Name | Role | Address |
---|---|---|
Vandermyde, Matthew | Secretary | 15295 Alton Parkway, Irvine, CA 92618 |
Name | Role | Address |
---|---|---|
Jacobs, Steve | Chief Executive Officer | 15295 Alton Parkway, Irvine, CA 92618 |
Name | Role | Address |
---|---|---|
Jacobs, Steve | Chief Financial Officer | 15295 Alton Parkway, Irvine, CA 92618 |
Name | Role | Address |
---|---|---|
Rao, Ganesh | Director | 100 Federal Street, Boston, MA 02110 |
Carlisle, James | Director | 100 Federal Street, Boston, MA 02110 |
Kaczmarek, Michael | Director | 100 Federal Street, Boston, MA 02110 |
Khan, Agha | Director | 919 3rd Ave #39314, New York, NY 10022 |
Frieden, Jeff | Director | 1 Mauchly, Irvine, CA 92618 |
Morse, Tim | Director | 15295 Alton Parkway, Irvine, CA 92618 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000123074 | TEN-X | EXPIRED | 2015-12-07 | 2020-12-31 | No data | ONE MAUCHLY, IRVINE, CA, 92618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-12-21 | No data | No data |
REGISTERED AGENT CHANGED | 2020-12-21 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-10 | 15295 Alton Parkway, Irvine, CA 92618 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-10 | 15295 Alton Parkway, Irvine, CA 92618 | No data |
NAME CHANGE AMENDMENT | 2019-01-08 | TEN-X ENTERPRISES, INC. | No data |
Name | Date |
---|---|
Withdrawal | 2020-12-21 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-04-10 |
Name Change | 2019-01-08 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-04-04 |
Foreign Profit | 2015-10-12 |
Date of last update: 20 Jan 2025
Sources: Florida Department of State