Entity Name: | EQUIX INTEGRITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 17 May 2016 (9 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 20 May 2024 (8 months ago) |
Document Number: | F16000002246 |
FEI/EIN Number | 81-0861310 |
Address: | 46 S Rolling Meadows Drive, Fond du Lac, WI 54937 |
Mail Address: | 46 S Rolling Meadows Drive, Fond du Lac, WI 54937 |
Place of Formation: | WISCONSIN |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Meyer, Todd | Executive Vice President | 46 S Rolling Meadows Drive, Fond du Lac, WI 54937 |
Name | Role | Address |
---|---|---|
Meyer, Todd | Secretary | 46 S Rolling Meadows Drive, Fond du Lac, WI 54937 |
Name | Role | Address |
---|---|---|
Meyer, Todd | Director | 46 S Rolling Meadows Drive, Fond du Lac, WI 54937 |
Debelak, Mike | Director | 46 S Rolling Meadows Drive, Fond du Lac, WI 54937 |
SCHILL , TROY | Director | 46 S Rolling Meadows Drive, Fond du Lac, WI 54937 |
Name | Role | Address |
---|---|---|
Debelak, Mike | President | 46 S Rolling Meadows Drive, Fond du Lac, WI 54937 |
Name | Role | Address |
---|---|---|
SCHILL , TROY | Treasurer | 46 S Rolling Meadows Drive, Fond du Lac, WI 54937 |
Name | Role | Address |
---|---|---|
UNDICELLI , ANDREW | Vice President | 46 S Rolling Meadows Drive, Fond du Lac, WI 54937 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2024-05-20 | EQUIX INTEGRITY, INC. | No data |
REINSTATEMENT | 2024-05-09 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2024-05-09 | C T CORPORATION SYSTEM | No data |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-20 | 46 S Rolling Meadows Drive, Fond du Lac, WI 54937 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-20 | 46 S Rolling Meadows Drive, Fond du Lac, WI 54937 | No data |
Name | Date |
---|---|
Name Change | 2024-05-20 |
REINSTATEMENT | 2024-05-09 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-03-06 |
Foreign Profit | 2016-05-17 |
Date of last update: 20 Jan 2025
Sources: Florida Department of State