Company Details
Entity Name: |
EQUIX ENERGY, INC. |
Jurisdiction: |
FLORIDA |
Filing Type: |
Foreign Profit Corporation |
Status: |
Inactive
|
Date Filed: |
15 Mar 2019 (6 years ago)
|
Date of dissolution: |
22 Aug 2023 (a year ago)
|
Last Event: |
WITHDRAWAL
|
Event Date Filed: |
22 Aug 2023 (a year ago)
|
Document Number: |
F19000001439 |
FEI/EIN Number |
45-2800593 |
Address: |
46 S Rolling Meadows Drive, Fond du Lac, WI 54937 |
Mail Address: |
301 S. BEDFORD ST. SUITE 1, MADISON, WI 53703 |
Place of Formation: |
WISCONSIN |
Director
Name |
Role |
Address |
Henschel, Jerrod
|
Director
|
46 S Rolling Meadows Drive, Fond du Lac, WI 54937
|
Meyer, Todd
|
Director
|
46 S Rolling Meadows Drive, Fond du Lac, WI 54937
|
Atkin, Nicholas
|
Director
|
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
|
Treasurer
Name |
Role |
Address |
Schill, Troy
|
Treasurer
|
46 S Rolling Meadows Drive, Fond du Lac, WI 54937
|
President
Name |
Role |
Address |
Atkin, Nicholas
|
President
|
46 S Rolling Meadows Drive, Fond du Lac, WI 54937
|
Chief Executive Officer
Name |
Role |
Address |
Atkin, Nicholas
|
Chief Executive Officer
|
46 S Rolling Meadows Drive, Fond du Lac, WI 54937
|
Events
Event Type |
Filed Date |
Value |
Description |
WITHDRAWAL
|
2023-08-22
|
No data
|
No data
|
CHANGE OF MAILING ADDRESS
|
2023-08-22
|
46 S Rolling Meadows Drive, Fond du Lac, WI 54937
|
No data
|
REGISTERED AGENT CHANGED
|
2023-08-22
|
REGISTERED AGENT REVOKED
|
No data
|
CHANGE OF PRINCIPAL ADDRESS
|
2021-04-24
|
46 S Rolling Meadows Drive, Fond du Lac, WI 54937
|
No data
|
NAME CHANGE AMENDMENT
|
2020-05-27
|
EQUIX ENERGY, INC.
|
No data
|
Date of last update: 17 Jan 2025
Sources:
Florida Department of State