Search icon

AXRDHAM CORPORATION

Company Details

Entity Name: AXRDHAM CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Feb 2014 (11 years ago)
Document Number: P05000109695
FEI/EIN Number 203268588
Address: 1724 Woodmarker Ct, BRANDON, FL, 33510, US
Mail Address: 1724 Woodmarker Ct, BRANDON, FL, 33510, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL KAUSHIK K Agent 1724 Woodmarker Ct, BRANDON, FL, 33510

President

Name Role Address
PATEL KAUSHIK K President 1724 Woodmarker Ct, BRANDON, FL, 33510

Vice President

Name Role Address
PATEL KAUSHIK K Vice President 1724 Woodmarker Ct, BRANDON, FL, 33510

Secretary

Name Role Address
Patel Kailash K Secretary 1724 Woodmarker Ct, BRANDON, FL, 33510

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000115633 PARSONS CITGO ACTIVE 2012-12-03 2027-12-31 No data 503 N PARSONS AVE, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-23 1724 Woodmarker Ct, BRANDON, FL 33510 No data
CHANGE OF MAILING ADDRESS 2024-08-23 1724 Woodmarker Ct, BRANDON, FL 33510 No data
REGISTERED AGENT ADDRESS CHANGED 2024-08-23 1724 Woodmarker Ct, BRANDON, FL 33510 No data
REINSTATEMENT 2014-02-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-08-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State