Search icon

FERTRAX INC.

Company Details

Entity Name: FERTRAX INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jul 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P16000062017
FEI/EIN Number 81-3422588
Address: 5422 Kensington St, Sarasota, FL, 34232, US
Mail Address: 5422 Kensington St, Sarasota, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
ILIEVA EVGUENIA Agent 5422 Kensington St, Sarasota, FL, 34232

President

Name Role Address
EVGUENIA ILIEVA President 5422 Kensington St, Sarasota, FL, 34232

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 5422 Kensington St, Sarasota, FL 34232 No data
CHANGE OF MAILING ADDRESS 2018-04-30 5422 Kensington St, Sarasota, FL 34232 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 5422 Kensington St, Sarasota, FL 34232 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000698827 TERMINATED 1000000844942 SARASOTA 2019-10-16 2039-10-23 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J19000667897 ACTIVE 1000000842845 SARASOTA 2019-10-02 2039-10-09 $ 896.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
Domestic Profit 2016-07-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State