Entity Name: | INSPECTX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 16 Sep 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Oct 2016 (8 years ago) |
Document Number: | P15000076944 |
FEI/EIN Number | 81-4222268 |
Address: | 1040 NW Terrace Rd, Stuart, FL, 34994, US |
Mail Address: | 1040 NW Terrace Rd, Stuart, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Norton Craig D | Agent | 1040 NW Terrace Rd, Stuart, FL, 34994 |
Name | Role | Address |
---|---|---|
NORTON CRAIG D | President | 1040 NW Terrace Rd, Stuart, FL, 34994 |
Name | Role | Address |
---|---|---|
MUIR PETER A | Vice President | 12675 150TH COURT N., JUPITER, FL, 33478 |
Name | Role | Address |
---|---|---|
OROSS DANIEL J | Secretary | 114 MAPLE CREEK WAY, JUPITER, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-10 | 1040 NW Terrace Rd, Stuart, FL 34994 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-10 | 1040 NW Terrace Rd, Stuart, FL 34994 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-10 | 1040 NW Terrace Rd, Stuart, FL 34994 | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-25 | Norton, Craig Dean | No data |
REINSTATEMENT | 2016-10-24 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-01-10 |
AMENDED ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-01-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State