Entity Name: | AXIS COMMUNICATIONS, INC. OF MASSACHUSETTS |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 15 Oct 2015 (9 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 27 Jul 2018 (7 years ago) |
Document Number: | F15000004792 |
FEI/EIN Number | 04-3017622 |
Address: | 300 Apollo Dr, Suite 9, Chlemsford, MA, 01824, US |
Mail Address: | 300 Apollo Dr, Suite 9, Chlemsford, MA, 01824, US |
Place of Formation: | MASSACHUSETTS |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Nilsson Fredrik | President | 300 Apollo Dr, Chlemsford, MA, 01824 |
Name | Role | Address |
---|---|---|
Sjostrand Fredrik | Treasurer | 300 Apollo Dr, Chlemsford, MA, 01824 |
Name | Role | Address |
---|---|---|
Collins David | Secretary | 300 Apollo Dr, Chlemsford, MA, 01824 |
Name | Role | Address |
---|---|---|
Sjostrand Fredrik | Director | 300 Apollo Dr, Chlemsford, MA, 01824 |
Collins David | Director | 300 Apollo Dr, Chlemsford, MA, 01824 |
Mauritsson Ray Michael | Director | 300 Apollo Dr, Chlemsford, MA, 01824 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | 300 Apollo Dr, Suite 9, Chlemsford, MA 01824 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-15 | 300 Apollo Dr, Suite 9, Chlemsford, MA 01824 | No data |
MERGER | 2018-07-27 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000184195 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000051290 | ACTIVE | 1000000976667 | COLUMBIA | 2024-01-10 | 2044-01-24 | $ 45,093.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-09-16 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-03-08 |
Merger | 2018-07-27 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State