Search icon

EARNIX, INC.

Company Details

Entity Name: EARNIX, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 13 Aug 2018 (6 years ago)
Date of dissolution: 13 Dec 2024 (2 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Dec 2024 (2 months ago)
Document Number: F18000003724
FEI/EIN Number 043545079
Address: 221 Crescent Street, Suite 104, Waltham, MA, 02453, US
Mail Address: 221 Crescent Street, Suite 104, Waltham, MA, 02453, US
Place of Formation: DELAWARE

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Chief Financial Officer

Name Role Address
MAOR RONIT Chief Financial Officer 221 Crescent Street, Waltham, MA, 02453

Director

Name Role Address
Porat Gadi Director 2 Ze'ev Jabotinsky Street, Ramat Gan, 525051
MARGALIT EREL Director 2 Ze'ev Jabotinsky Street, Ramat Gan, 525051
SHANI HAIM Director 2 Ze'ev Jabotinsky Street, Ramat Gan, 525051
ROSENBAUM JONATHAN Director 2 Ze'ev Jabotinsky Street, Ramat Gan, 525051

Chief Executive Officer

Name Role Address
Gilthorpe Robin Chief Executive Officer 221 Crescent Street, Waltham, MA, 02453

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-12-13 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 No data
CHANGE OF PRINCIPAL ADDRESS 2022-08-01 221 Crescent Street, Suite 104, Waltham, MA 02453 No data
CHANGE OF MAILING ADDRESS 2022-08-01 221 Crescent Street, Suite 104, Waltham, MA 02453 No data
REGISTERED AGENT NAME CHANGED 2020-01-27 REGISTERED AGENT SOLUTIONS, INC. No data

Documents

Name Date
Withdrawal 2024-12-13
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-08-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-27
Reg. Agent Change 2020-01-27
ANNUAL REPORT 2019-03-29
Foreign Profit 2018-08-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State