Entity Name: | SEMINOX INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Sep 2014 (10 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P14000073849 |
FEI/EIN Number | 47-1799438 |
Address: | 1440 sw 82nd terrace, APT 926, Plantation, FL, 33324, US |
Mail Address: | 1440 sw 82nd terrace, APT 926, Plantation, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVY ROY | Agent | 1440 sw 82nd terrace, Plantation, FL, 33324 |
Name | Role | Address |
---|---|---|
LEVY ROY | President | 1440 sw 82nd terrace, Plantation, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | 1440 sw 82nd terrace, APT 926, Plantation, FL 33324 | No data |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 1440 sw 82nd terrace, APT 926, Plantation, FL 33324 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 1440 sw 82nd terrace, APT 926, Plantation, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-01-10 |
AMENDED ANNUAL REPORT | 2014-09-26 |
Domestic Profit | 2014-09-05 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State