Search icon

AXIS COMMUNICATIONS, INC. OF MASSACHUSETTS - Florida Company Profile

Company Details

Entity Name: AXIS COMMUNICATIONS, INC. OF MASSACHUSETTS
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: 15 Oct 2015 (10 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Jul 2018 (7 years ago)
Document Number: F15000004792
FEI/EIN Number 04-3017622

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

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

Key Officers & Management

Name Role Address
Nilsson Fredrik President 300 Apollo Dr, Chlemsford, MA, 01824
Sjostrand Fredrik Treasurer 300 Apollo Dr, Chlemsford, MA, 01824
Collins David Secretary 300 Apollo Dr, Chlemsford, MA, 01824
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
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 300 Apollo Dr, Suite 9, Chlemsford, MA 01824 -
CHANGE OF MAILING ADDRESS 2024-04-15 300 Apollo Dr, Suite 9, Chlemsford, MA 01824 -
MERGER 2018-07-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000184195

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State