Search icon

DAX PRODUCTIONS, INC.

Headquarter

Company Details

Entity Name: DAX PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jul 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2017 (7 years ago)
Document Number: P01000065940
FEI/EIN Number 651119080
Address: 335 N Washington Dr., Sarasota, FL, 34236, US
Mail Address: 335 N Washington Dr., Sarasota, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DAX PRODUCTIONS, INC., KENTUCKY 0968142 KENTUCKY

Agent

Name Role Address
TAYLOR ROY M Agent 335 N Washington Dr., Sarasota, FL, 34236

Director

Name Role Address
TAYLOR SHANE D Director 335 N Washington Dr., Sarasota, FL, 34236

President

Name Role Address
TAYLOR SHANE D President 335 N Washington Dr., Sarasota, FL, 34236

Treasurer

Name Role Address
TAYLOR SHANE D Treasurer 335 N Washington Dr., Sarasota, FL, 34236

Secretary

Name Role Address
TAYLOR SHANE D Secretary 335 N Washington Dr., Sarasota, FL, 34236

Vice President

Name Role Address
TAYLOR ROY M Vice President 335 N Washington Dr., Sarasota, FL, 34236

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-02-03 335 N Washington Dr., Sarasota, FL 34236 No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-03 335 N Washington Dr., Sarasota, FL 34236 No data
CHANGE OF MAILING ADDRESS 2020-02-03 335 N Washington Dr., Sarasota, FL 34236 No data
REINSTATEMENT 2017-10-27 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-27 TAYLOR, ROY M No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2010-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-23
REINSTATEMENT 2017-10-27
ANNUAL REPORT 2016-06-01
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State