Search icon

EQUIX INTEGRITY, INC.

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Executive Vice President

Name Role Address
Meyer, Todd Executive Vice President 46 S Rolling Meadows Drive, Fond du Lac, WI 54937

Secretary

Name Role Address
Meyer, Todd Secretary 46 S Rolling Meadows Drive, Fond du Lac, WI 54937

Director

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

President

Name Role Address
Debelak, Mike President 46 S Rolling Meadows Drive, Fond du Lac, WI 54937

Treasurer

Name Role Address
SCHILL , TROY Treasurer 46 S Rolling Meadows Drive, Fond du Lac, WI 54937

Vice President

Name Role Address
UNDICELLI , ANDREW Vice President 46 S Rolling Meadows Drive, Fond du Lac, WI 54937

Events

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

Documents

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