Search icon

AXIOS INDUSTRIAL MAINTENANCE CONTRACTORS, INC.

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
Romano, Emily Secretary 10077 Grogans Mill Rd, S-450 The Woodlands, TX 77380

Director

Name Role Address
Compofelice, Joseph Director 10077 Grogans Mill Rd, S-450 The Woodlands, TX 77380

Treasurer

Name Role Address
Viotto, Michael Treasurer 10077 Grogans Mill Rd, S-450 The Woodlands, TX 77380

Fictitious Names

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

Events

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

Debts

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

Documents

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