PXS CORP. - Florida Company Profile

Entity Name: | PXS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Aug 1995 (30 years ago) |
Date of dissolution: | 22 Jan 2018 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Jan 2018 (8 years ago) |
Document Number: | P95000066081 |
FEI/EIN Number | 650617188 |
Address: | 4001 North Ocean Blvd., Gulf Stream, FL, 33483, US |
Mail Address: | 4001 North Ocean Blvd., Gulf Stream, FL, 33483, US |
ZIP code: | 33483 |
City: | Delray Beach |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPANO PETER F | President | 4001 North Ocean Blvd., Gulf Stream, FL, 33483 |
SPANO PETER F | Agent | 4001 North Ocean Blvd., Gulf Stream, FL, 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-01-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-13 | 4001 North Ocean Blvd., # 304, Gulf Stream, FL 33483 | - |
CHANGE OF MAILING ADDRESS | 2015-01-13 | 4001 North Ocean Blvd., # 304, Gulf Stream, FL 33483 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-13 | 4001 North Ocean Blvd., # 304, Gulf Stream, FL 33483 | - |
REGISTERED AGENT NAME CHANGED | 1996-05-01 | SPANO, PETER F | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-02-25 |
ANNUAL REPORT | 2012-02-10 |
ANNUAL REPORT | 2011-01-10 |
ANNUAL REPORT | 2010-04-08 |
ANNUAL REPORT | 2009-01-06 |
ANNUAL REPORT | 2008-01-14 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State