Search icon

ATARAXIA WEB, INC.

Company Details

Entity Name: ATARAXIA WEB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Jan 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P15000005257
FEI/EIN Number 47-2866423
Address: 10736 DOC BRITTLE ST, NEW PORT RICHEY, FL, 34655
Mail Address: 10736 DOC BRITTLE ST, NEW PORT RICHEY, FL, 34655
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
HICKS ERIC A Agent 10736 DOC BRITTLE ST, NEW PORT RICHEY, FL, 34655

Director

Name Role Address
HICKS ERIC A Director 10736 DOC BRITTLE AVE, NEW PORT RICHEY, FL, 34655

President

Name Role Address
HICKS ERIC A President 10736 DOC BRITTLE AVE, NEW PORT RICHEY, FL, 34655

Treasurer

Name Role Address
HICKS ERIC A Treasurer 10736 DOC BRITTLE AVE, NEW PORT RICHEY, FL, 34655

Secretary

Name Role Address
HICKS ERIC A Secretary 10736 DOC BRITTLE AVE, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
AMENDMENT 2019-06-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-06-19 10736 DOC BRITTLE ST, NEW PORT RICHEY, FL 34655 No data
CHANGE OF MAILING ADDRESS 2019-06-19 10736 DOC BRITTLE ST, NEW PORT RICHEY, FL 34655 No data
REGISTERED AGENT NAME CHANGED 2019-06-19 HICKS, ERIC A No data
REGISTERED AGENT ADDRESS CHANGED 2019-06-19 10736 DOC BRITTLE ST, NEW PORT RICHEY, FL 34655 No data

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-25
Amendment 2019-06-19
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-30
Domestic Profit 2015-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State