Entity Name: | DRAX BIOMASS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 08 Dec 2017 (7 years ago) |
Document Number: | F17000005535 |
FEI/EIN Number | 990371042 |
Address: | 1500 N. 19th St., Monroe, LA, 71201, US |
Mail Address: | 1500 N. 19th St., Monroe, LA, 71201, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Gardiner Will | Director | 1500 N. 19th St., Monroe, LA, 71201 |
White Matt | Director | 1500 N. 19th St., Monroe, LA, 71201 |
Name | Role | Address |
---|---|---|
Gladden Brett | Secretary | 1500 N. 19th St., Monroe, LA, 71201 |
Riden Eric | Secretary | 1500 N. 19th St., Monroe, LA, 71201 |
Name | Role | Address |
---|---|---|
Day Dana | Vice President | 1500 N. 19th St., Monroe, LA, 71201 |
Riden Eric | Vice President | 1500 N. 19th St., Monroe, LA, 71201 |
Name | Role | Address |
---|---|---|
Cooper Jessica | Cont | 1500 N. 19th St., Monroe, LA, 71201 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-09-30 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-30 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-24 | 1500 N. 19th St., Suite 501, Monroe, LA 71201 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-24 | 1500 N. 19th St., Suite 501, Monroe, LA 71201 | No data |
Name | Date |
---|---|
Reg. Agent Change | 2024-09-30 |
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-23 |
AMENDED ANNUAL REPORT | 2020-08-14 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-26 |
Foreign Profit | 2017-12-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State