Entity Name: | AXIOS INDUSTRIAL MAINTENANCE CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 14 Mar 1995 (30 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 09 Jul 2018 (7 years ago) |
Document Number: | F95000001230 |
FEI/EIN Number | 75-1221220 |
Address: | 10077 Grogans Mill Rd, S-450, The Woodlands, TX 77380 |
Mail Address: | 10077 Grogans Mill Rd, S-450, The Woodlands, TX 77380 |
Place of Formation: | TEXAS |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Romano, Emily | Secretary | 10077 Grogans Mill Rd, S-450 The Woodlands, TX 77380 |
Name | Role | Address |
---|---|---|
Compofelice, Joseph | Director | 10077 Grogans Mill Rd, S-450 The Woodlands, TX 77380 |
Name | Role | Address |
---|---|---|
Viotto, Michael | Treasurer | 10077 Grogans Mill Rd, S-450 The Woodlands, TX 77380 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000090310 | INDUSTRIAL MAINTENANCE CONTRACTORS | EXPIRED | 2018-08-14 | 2023-12-31 | No data | 10077 GROGANS MILL ROAD, SUITE 450, THE WOODLANDS, TX, 77380 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-05 | 10077 Grogans Mill Rd, S-450, The Woodlands, TX 77380 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-05 | 10077 Grogans Mill Rd, S-450, The Woodlands, TX 77380 | No data |
NAME CHANGE AMENDMENT | 2018-07-09 | AXIOS INDUSTRIAL MAINTENANCE CONTRACTORS, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2017-02-03 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-03 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000171476 | TERMINATED | 1000000864143 | COLUMBIA | 2020-03-12 | 2040-03-18 | $ 1,167.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-01-14 |
Name Change | 2018-07-09 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-04-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State