Search icon

EQUIX ENERGY, INC.

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

Documents

Name Date
WITHDRAWAL 2023-08-22
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-24
Name Change 2020-05-27
ANNUAL REPORT 2020-04-27
Foreign Profit 2019-03-15

Date of last update: 17 Jan 2025

Sources: Florida Department of State