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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300PETITZ49NJM110 | P04000111036 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
HENSHALL JEROME | Chief Financial Officer | 3045 Kingston Court, Peachtree Corners, GA, 30071 |
Name | Role | Address |
---|---|---|
Bao Daoping | Exec | 3045 Kingston Court, Peachtree Corners, GA, 30071 |
Name | Role | Address |
---|---|---|
BANKER DOUGLAS | Director | 3045 Kingston Court, Peachtree Corners, GA, 30071 |
KRANIAK RICHARD | Director | 3045 Kingston Court, Peachtree Corners, GA, 30071 |
Name | Role | Address |
---|---|---|
SANDERS JESSICA L | Corp | 3045 Kingston Court, Peachtree Corners, GA, 30071 |
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 |
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 |
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 |
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