Search icon

DETRAXI INC

Company Details

Entity Name: DETRAXI INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Mar 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P18000024320
FEI/EIN Number 38-4067142
Address: 3030 N. Rocky Point Dr, Ste 150A, Tampa, FL, 33607, US
Mail Address: 3030 N. Rocky Point Dr, Ste 150A, Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DETRAXI INC 401(K) PROFIT SHARING PLAN & TRUST 2023 384067142 2024-05-13 DETRAXI INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 5619621850
Plan sponsor’s address 1312 COMMERCE LN, STE B16, JUPITER, FL, 334585625

Signature of

Role Plan administrator
Date 2024-05-13
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
DETRAXI INC 401(K) PROFIT SHARING PLAN & TRUST 2022 384067142 2023-04-04 DETRAXI INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 5619621850
Plan sponsor’s address 1312 COMMERCE LN, STE B16, JUPITER, FL, 334585625

Signature of

Role Plan administrator
Date 2023-04-04
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
DETRAXI INC 401(K) PROFIT SHARING PLAN & TRUST 2021 384067142 2022-04-18 DETRAXI INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 5619621850
Plan sponsor’s address 1312 COMMERCE LN, STE B16, JUPITER, FL, 334585625

Signature of

Role Plan administrator
Date 2022-04-18
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
DETRAXI INC 401(K) PROFIT SHARING PLAN & TRUST 2020 384067142 2021-04-22 DETRAXI INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 5619621850
Plan sponsor’s address 1312 COMMERCE LN STE B16, JUPITER, FL, 334585625

Signature of

Role Plan administrator
Date 2021-04-22
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
DETRAXI INC 401(K) PROFIT SHARING PLAN & TRUST 2019 384067142 2020-04-08 DETRAXI INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 5619621850
Plan sponsor’s address 1312 COMMERCE LN STE B16, JUPITER, FL, 334585625

Signature of

Role Plan administrator
Date 2020-04-08
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
DETRAXI INC 401 K PROFIT SHARING PLAN TRUST 2018 384067142 2019-05-17 DETRAXI INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 5619621850
Plan sponsor’s address 1312 COMMERCE LN STE B16, JUPITER, FL, 334585625

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-17
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
NORTHWEST REGISTERED AGENT LLC Agent

President

Name Role Address
RAI RANJEEV President 5 MANOR ROAD, RICHMOND, SURREY TW9 1YD UK

Director

Name Role Address
RAI RANJEEV Director 5 MANOR ROAD, RICHMOND, SURREY TW9 1YD UK
CHOUDHARY ABHISHEK Director 8660 GRANVILLE AVENUE, RICHMOND, BC V6Y 3H2 CANADA

Secretary

Name Role Address
CHOUDHARY ABHISHEK Secretary 8660 GRANVILLE AVENUE, RICHMOND, BC V6Y 3H2 CANADA

Treasurer

Name Role Address
CHOUDHARY ABHISHEK Treasurer 8660 GRANVILLE AVENUE, RICHMOND, BC V6Y 3H2 CANADA

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-17 3030 N. Rocky Point Dr, Ste 150A, Tampa, FL 33607 No data
CHANGE OF MAILING ADDRESS 2022-02-17 3030 N. Rocky Point Dr, Ste 150A, Tampa, FL 33607 No data
AMENDMENT 2018-08-17 No data No data

Documents

Name Date
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-08
Amendment 2018-08-17
Domestic Profit 2018-03-07
Off/Dir Resignation 2018-03-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State