Entity Name: | COMPAIX INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COMPAIX INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 Mar 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P04000052247 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1118 42nd Street, Brooklyn, NY, 11219, US |
Mail Address: | PQ BOX 188, NEW YORK, NY, 10159, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FASSOULIS SATIRIS G | President | PO BOX 188, NEW YORK, NY, 10159 |
FASSOULIS SATIRIS G | Director | PO BOX 188, NEW YORK, NY, 10159 |
CHLADEK JAMES | Secretary | PO Box 1888, NEW YORK, NY, 10159 |
CHLADEK JAMES | Director | PO Box 1888, NEW YORK, NY, 10159 |
MATTHEW LEDERMAN | Vice President | 303 East 83rd Street, NEW YORK, NY, 10028 |
MATTHEW LEDERMAN | Director | 303 East 83rd Street, NEW YORK, NY, 10028 |
MARY LOU ROGERS | Agent | 1936 APOPKA DRIVE, MIDDLEBURG, FL, 32068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2017-03-04 | 1118 42nd Street, B, Brooklyn, NY 11219 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-19 | 1118 42nd Street, B, Brooklyn, NY 11219 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-25 | MARY LOU ROGERS | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-25 | 1936 APOPKA DRIVE, MIDDLEBURG, FL 32068 | - |
CANCEL ADM DISS/REV | 2006-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-03 |
ANNUAL REPORT | 2017-03-04 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-04-19 |
ANNUAL REPORT | 2013-03-12 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-03-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State