Entity Name: | AXCON CORPORATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 22 Jun 2004 (21 years ago) |
Document Number: | P04000095437 |
FEI/EIN Number | 20-1687777 |
Address: | 6373 Simpson Drive, MILTON, FL 32570 |
Mail Address: | 6373 Simpson Drive, MILTON, FL 32570 |
ZIP code: | 32570 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AXCON CORPORATION, INC., MISSISSIPPI | 964802 | MISSISSIPPI |
Headquarter of | AXCON CORPORATION, INC., NEW YORK | 5321024 | NEW YORK |
Headquarter of | AXCON CORPORATION, INC., MINNESOTA | e254329a-209c-ed11-9068-00155d01c614 | MINNESOTA |
Headquarter of | AXCON CORPORATION, INC., MINNESOTA | 101b4de6-8ed4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | AXCON CORPORATION, INC., ILLINOIS | CORP_69310931 | ILLINOIS |
Headquarter of | AXCON CORPORATION, INC., ILLINOIS | CORP_74448216 | ILLINOIS |
Name | Role | Address |
---|---|---|
Pedicord, Brian K | Agent | 6373 Simpson Drive, Milton, FL 32570 |
Name | Role | Address |
---|---|---|
PEDICORD, BRIAN K | Director | 5239 SADDLE CREEK TRAIL, MILTON, FL 32570 |
DAVIS, MARK DAVIS | Director | 711 Parragon Road, COOKEVILLE, TN 38506 |
Name | Role | Address |
---|---|---|
Maher, David | Chief Financial Officer | 4533 Maple Shade Cir, Cookeville, TN 38501 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-01-09 | 6373 Simpson Drive, MILTON, FL 32570 | No data |
CHANGE OF MAILING ADDRESS | 2015-01-09 | 6373 Simpson Drive, MILTON, FL 32570 | No data |
REGISTERED AGENT NAME CHANGED | 2015-01-09 | Pedicord, Brian K | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-09 | 6373 Simpson Drive, Milton, FL 32570 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 29 Jan 2025
Sources: Florida Department of State