Search icon

PRYXIE LIQUIDATION CORP.

Company Details

Entity Name: PRYXIE LIQUIDATION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jul 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P04000111036
FEI/EIN Number 201424922
Address: 3045 Kingston Court, Peachtree Corners, GA, 30071, US
Mail Address: 3045 Kingston Court, Peachtree Corners, GA, 30071, US
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300PETITZ49NJM110 P04000111036 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O CT Corporation System, 1200 South Pine Island Road, Plantation, US-FL, US, 33324
Headquarters 3045 Kingston Court, Suite I, Peachtree Corners, Atlanta, US-GA, US, 30071

Registration details

Registration Date 2014-12-30
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-01-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P04000111036

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Chief Financial Officer

Name Role Address
HENSHALL JEROME Chief Financial Officer 3045 Kingston Court, Peachtree Corners, GA, 30071

Exec

Name Role Address
Bao Daoping Exec 3045 Kingston Court, Peachtree Corners, GA, 30071

Director

Name Role Address
BANKER DOUGLAS Director 3045 Kingston Court, Peachtree Corners, GA, 30071
KRANIAK RICHARD Director 3045 Kingston Court, Peachtree Corners, GA, 30071

Corp

Name Role Address
SANDERS JESSICA L Corp 3045 Kingston Court, Peachtree Corners, GA, 30071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000023684 TITANIC THE EXPERIENCE EXPIRED 2012-03-08 2017-12-31 No data 7324 INTERNATIONAL DRIVE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
NAME CHANGE AMENDMENT 2019-11-08 PRYXIE LIQUIDATION CORP. No data
CHANGE OF PRINCIPAL ADDRESS 2016-05-11 3045 Kingston Court, Suite I, Peachtree Corners, GA 30071 No data
CHANGE OF MAILING ADDRESS 2016-05-11 3045 Kingston Court, Suite I, Peachtree Corners, GA 30071 No data
AMENDMENT 2015-10-29 No data No data
AMENDMENT 2015-02-27 No data No data
AMENDMENT 2009-08-06 No data No data
REGISTERED AGENT NAME CHANGED 2009-05-04 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2009-05-04 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
AMENDMENT 2005-09-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000236525 TERMINATED 1000000709006 ORANGE 2016-03-24 2036-04-06 $ 15,027.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
Name Change 2019-11-08
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-23
AMENDED ANNUAL REPORT 2016-10-26
ANNUAL REPORT 2016-05-11
Amendment 2015-10-29
ANNUAL REPORT 2015-04-29
Amendment 2015-02-27
ANNUAL REPORT 2014-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State