Entity Name: | OCTAMIX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Jun 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P11000054615 |
FEI/EIN Number | APPLIED FOR |
Address: | 2409 N FALKENBURG RD, TAMPA, FL, 33619 |
Mail Address: | 2409 N FALKENBURG RD, TAMPA, FL, 33619 |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STANTON JOHN D | Agent | 2409 N FALKENBURG RD, TAMPA, FL, 33619 |
Name | Role | Address |
---|---|---|
STANTON JOHN D | President | 2409 N FALKENBURG RD, TAMPA, FL, 33619 |
Name | Role | Address |
---|---|---|
ZUCKERMAN MATHEW D | Director | 10080 VALLEY SPRING LN, TOLUCA LAKE, CA, 91602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
NAME CHANGE AMENDMENT | 2011-08-19 | OCTAMIX, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000734569 | ACTIVE | 1000000300261 | HILLSBOROU | 2012-10-17 | 2032-10-25 | $ 12,035.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-30 |
Name Change | 2011-08-19 |
Domestic Profit | 2011-06-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State