Search icon

PIXELWIX INC.

Company Details

Entity Name: PIXELWIX INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Feb 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Apr 2015 (10 years ago)
Document Number: P04000028893
FEI/EIN Number 510497774
Address: 1324 SEVEN SPRINGS BLVD #181, NEW PORT RICHEY, FL, 34655, US
Mail Address: 1324 SEVEN SPRINGS BLVD #181, NEW PORT RICHEY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
BRACKENBURY CHRISTOPHER Agent 1324 SEVEN SPRINGS BLVD #181, NEW PORT RICHEY, FL, 34655

President

Name Role Address
BRACKENBURY CHRISTOPHER President 1324 SEVEN SPRINGS BLVD #181, NEW PORT RICHEY, FL, 34655

Vice President

Name Role Address
BRACKENBURY JULIE Vice President 1324 SEVEN SPRINGS BLVD #181, NEW PORT RICHEY, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000078829 PIXELWIX EXPIRED 2011-08-08 2016-12-31 No data 1324 SEVEN SPRINGS BLVD #181, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2015-04-27 PIXELWIX INC. No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-16 1324 SEVEN SPRINGS BLVD #181, NEW PORT RICHEY, FL 34655 No data
CHANGE OF MAILING ADDRESS 2011-03-16 1324 SEVEN SPRINGS BLVD #181, NEW PORT RICHEY, FL 34655 No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-16 1324 SEVEN SPRINGS BLVD #181, NEW PORT RICHEY, FL 34655 No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-14
Name Change 2015-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State