Search icon

ANTRIX CORPORATION

Company Details

Entity Name: ANTRIX CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Nov 1995 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Oct 2008 (16 years ago)
Document Number: P95000084963
FEI/EIN Number 65-0630394
Address: 1994 PLACID LAKES BLVD, LAKE PLACID, FL 33852
Mail Address: 549 Fairfield Rd, East Windsor, NJ 08520
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Agent

Name Role Address
SHARMA, HRADAYENDRA O Agent 1994 PLACID LAKES BLVD, LAKE PLACID, FL 33852

Vice President

Name Role Address
SHARMA, HRADYENDRA O Vice President 611 Sunset Pointe Dr, LAKE PLACID, FL 33852

Director

Name Role Address
SHARMA, HRADYENDRA O Director 611 Sunset Pointe Dr, LAKE PLACID, FL 33852

President

Name Role Address
Sharma, Brahm Om President 549 Fairfield Rd, East Windsor, NJ 08520

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000130409 ENCANTO FRAGRANCIAS ACTIVE 2024-10-23 2029-12-31 No data 1994 PLACID LAKES BLVD, LAKE PLACID, FL, 33852
G24000130403 SOL Y LUNA PRODUCTOS ACTIVE 2024-10-23 2029-12-31 No data 1994 PLACID LAKES BLVD., LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-28 1994 PLACID LAKES BLVD, LAKE PLACID, FL 33852 No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-07 1994 PLACID LAKES BLVD, LAKE PLACID, FL 33852 No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-07 1994 PLACID LAKES BLVD, LAKE PLACID, FL 33852 No data
CANCEL ADM DISS/REV 2008-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2006-01-21 SHARMA, HRADAYENDRA O No data
AMENDMENT 1997-08-18 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-05-15
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State