Search icon

AGILEX TECHNOLOGIES, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: AGILEX TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Mar 2007 (18 years ago)
Date of dissolution: 25 Mar 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 25 Mar 2015 (10 years ago)
Document Number: P07000034976
FEI/EIN Number 205967657
Address: 5155 PARKSTONE DRIVE, CHANTILLY, VA, 20151, US
Mail Address: 5155 PARKSTONE DRIVE, CHANTILLY, VA, 20151, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-332-588
State:
ALABAMA
Type:
Headquarter of
Company Number:
3576939
State:
NEW YORK
Type:
Headquarter of
Company Number:
588dbb88-90d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
af5c8aa8-b729-e211-bc43-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
586277
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_65891506
State:
ILLINOIS

Key Officers & Management

Name Role Address
AMANN GERARD F Director 5155 PARKSTONE DRIVE, CHANTILLY, VA, 20151
- Agent -

Unique Entity ID

CAGE Code:
4T4Q3
UEI Expiration Date:
2017-02-24

Business Information

Doing Business As:
AGILEX
Activation Date:
2016-02-25
Initial Registration Date:
2007-07-02

Events

Event Type Filed Date Value Description
MERGER 2015-03-25 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000150073
CONVERSION 2015-03-25 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS AGILEX TECHNOLOGIES, LLC. CONVERSION NUMBER 500000150075
REGISTERED AGENT NAME CHANGED 2015-03-25 CORPORATE CREATIONS NETWORK INC. -
REGISTERED AGENT ADDRESS CHANGED 2015-03-25 11380 PROSPERITY FARMS ROAD, #221E, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2012-04-26 5155 PARKSTONE DRIVE, CHANTILLY, VA 20151 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-21 5155 PARKSTONE DRIVE, CHANTILLY, VA 20151 -

Documents

Name Date
Conversion 2015-03-25
Merger 2015-03-25
ANNUAL REPORT 2015-02-24
Off/Dir Resignation 2014-07-21
Off/Dir Resignation 2014-07-14
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State