Search icon

3AXIS DEVELOPMENT, INC.

Company Details

Entity Name: 3AXIS DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Jun 2003 (22 years ago)
Document Number: P03000064149
FEI/EIN Number 200066568
Address: 7200 brunswick circle, Boynton Beach, FL, FL, 33472, US
Mail Address: 7200 brunswick circle, Boynton Beach, FL, FL, 33472, US
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
KOCH CHARLES L Agent 7200 brunswick circle, Boynton Beach, FL, FL, 33472

Director

Name Role Address
koch sheryl R Director 7200 brunswick circle, Boynton Beach, FL, 33472
KOCH CHARLES L Director 7200 BRUNSWICK CIR, BOYNTON BCH, FL, 33437

President

Name Role Address
koch sheryl R President 7200 brunswick circle, Boynton Beach, FL, 33472

Secretary

Name Role Address
koch sheryl R Secretary 7200 brunswick circle, Boynton Beach, FL, 33472

Vice President

Name Role Address
KOCH CHARLES L Vice President 7200 BRUNSWICK CIR, BOYNTON BCH, FL, 33437

Treasurer

Name Role Address
KOCH CHARLES L Treasurer 7200 BRUNSWICK CIR, BOYNTON BCH, FL, 33437

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-10 7200 brunswick circle, Boynton Beach, FL, FL 33472 No data
CHANGE OF MAILING ADDRESS 2022-04-10 7200 brunswick circle, Boynton Beach, FL, FL 33472 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-10 7200 brunswick circle, 7200 BRUNSWIK CIRCLE, Boynton Beach, FL, FL 33472 No data
REGISTERED AGENT NAME CHANGED 2004-03-22 KOCH, CHARLES L No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State