Search icon

AXION CORPORATION

Company Details

Entity Name: AXION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Jun 2010 (15 years ago)
Document Number: P10000052012
FEI/EIN Number 272897026
Address: 400 Jefferson Dr, DEERFIELD BEACH, FL, 33442, US
Mail Address: 400 Jefferson Dr, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FERREIRA DEYVID F Agent 400 Jefferson Dr, DEERFIELD BEACH, FL, 33442

President

Name Role Address
FERREIRA DEYVID F President 400 Jefferson Dr, DEERFIELD BEACH, FL, 33442

Vice President

Name Role Address
FERREIRA DEYVID F Vice President 400 Jefferson Dr, DEERFIELD BEACH, FL, 33442

Secretary

Name Role Address
FERREIRA DEYVID F Secretary 400 Jefferson Dr, DEERFIELD BEACH, FL, 33442

Treasurer

Name Role Address
FERREIRA DEYVID F Treasurer 400 Jefferson Dr, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 400 Jefferson Dr, 202, DEERFIELD BEACH, FL 33442 No data
CHANGE OF MAILING ADDRESS 2023-04-03 400 Jefferson Dr, 202, DEERFIELD BEACH, FL 33442 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 400 Jefferson Dr, 202, DEERFIELD BEACH, FL 33442 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000516738 TERMINATED 1000000673341 BROWARD 2015-04-15 2035-04-27 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-05-08
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State