Search icon

AVIXUM, INC.

Company Details

Entity Name: AVIXUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Dec 2013 (11 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Sep 2016 (8 years ago)
Document Number: P13000101303
FEI/EIN Number 46-4512894
Address: 3033 Winkler Avenue, Ft. Myers, FL, 33916, US
Mail Address: 3033 Winkler Ave., Ft. Myers, FL, 33916, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Peterson Donna Agent 140 Riviera Dunes Way, Palmetto, FL, 34221

President

Name Role Address
PETERSON DONNA M President 140 Riviera Dunes Way, Palmetto, FL, 34221

Secretary

Name Role Address
PETERSON DONNA M Secretary 140 Riviera Dunes Way, Palmetto, FL, 34221

Treasurer

Name Role Address
PETERSON DONNA M Treasurer 140 Riviera Dunes Way, Palmetto, FL, 34221

Director

Name Role Address
PETERSON DONNA M Director 140 Riviera Dunes Way, Palmetto, FL, 34221

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-16 3033 Winkler Avenue, Suite 210, Ft. Myers, FL 33916 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 3033 Winkler Avenue, Suite 210, Ft. Myers, FL 33916 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 140 Riviera Dunes Way, #804, Palmetto, FL 34221 No data
REGISTERED AGENT NAME CHANGED 2018-03-30 Peterson, Donna No data
AMENDMENT AND NAME CHANGE 2016-09-07 AVIXUM, INC. No data
AMENDMENT 2014-03-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-30
Reg. Agent Resignation 2018-02-21
ANNUAL REPORT 2017-04-03
Amendment and Name Change 2016-09-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State