Search icon

MICRONEXUS, INC.

Company Details

Entity Name: MICRONEXUS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Oct 1993 (31 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P93000074247
FEI/EIN Number 59-3217056
Address: 13472 NE 60 ST, WILLISTON, FL 32696
Mail Address: 13472 NE 60TH ST, WILLISTON, FL 32696
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Agent

Name Role Address
COX, FLORIAN H Agent 13472 NE 60 ST, WILLISTON, FL 32696

Director

Name Role Address
COX, FLORIAN H Director 13472 NE 60 ST, WILLISTON, FL 32696

President

Name Role Address
COX, FLORIAN H President 13472 NE 60 ST, WILLISTON, FL 32696

Secretary

Name Role Address
COX, FLORIAN H Secretary 13472 NE 60 ST, WILLISTON, FL 32696

Treasurer

Name Role Address
COX, FLORIAN H Treasurer 13472 NE 60 ST, WILLISTON, FL 32696

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF MAILING ADDRESS 1998-05-04 13472 NE 60 ST, WILLISTON, FL 32696 No data
REGISTERED AGENT NAME CHANGED 1998-05-04 COX, FLORIAN H No data
REGISTERED AGENT ADDRESS CHANGED 1998-05-04 13472 NE 60 ST, WILLISTON, FL 32696 No data
CHANGE OF PRINCIPAL ADDRESS 1997-07-23 13472 NE 60 ST, WILLISTON, FL 32696 No data
NAME CHANGE AMENDMENT 1994-01-28 MICRONEXUS, INC. No data

Documents

Name Date
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-07-23
ANNUAL REPORT 1996-05-14
ANNUAL REPORT 1995-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State