Entity Name: | AWS PIX CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Jul 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P08000066332 |
Address: | 965 CRESTVIEW CIRCLE, WESTON, FL, 33327 |
Mail Address: | 965 CRESTVIEW CIRCLE, WESTON, FL, 33327 |
ZIP code: | 33327 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STAMPFLI URS W | Agent | 965 CRESTVIEW CIRCLE, WESTON, FL, 33327 |
Name | Role | Address |
---|---|---|
STAMPFLI URS W | Chairman | 965 CRESTVIEW CIRCLE, WESTON, FL, 33327 |
WONG PAUL K | Chairman | 6425 BRUSHWOOD CT, DAYTON, OH, 45415 |
Name | Role | Address |
---|---|---|
STAMPFLI URS W | Director | 965 CRESTVIEW CIRCLE, WESTON, FL, 33327 |
ANGELI GERALD J | Director | 19452 PRESIDENTIAL WAY, N. MIAMI, FL, 33179 |
WONG PAUL K | Director | 6425 BRUSHWOOD CT, DAYTON, OH, 45415 |
Name | Role | Address |
---|---|---|
ANGELI GERALD J | President | 19452 PRESIDENTIAL WAY, N. MIAMI, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
NAME CHANGE AMENDMENT | 2008-08-11 | AWS PIX CORPORATION | No data |
Name | Date |
---|---|
Name Change | 2008-08-11 |
Domestic Profit | 2008-07-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State