Search icon

JAPAX, INC.

Company Details

Entity Name: JAPAX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Aug 1996 (28 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P96000069277
FEI/EIN Number 850695778
Address: 4388 WAXWING COURT, BOYNTON BEACH, FL, 33436, US
Mail Address: 4388 WAXWING COURT, BOYNTON BEACH, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH JAMES PAXTON Agent 4388 WAXWING COURT, BOYNTON BEACH, FL, 33436

Director

Name Role Address
SMITH JAMES PAXTON Director 4388 WAXWING COURT, BOYNTON BEACH, FL, 33436
SMITH SHERRY M Director 4388 WAXWING COURT, BOYNTON BEACH, FL, 33436

Vice President

Name Role Address
SMITH SHERRY M Vice President 4388 WAXWING COURT, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-18 4388 WAXWING COURT, BOYNTON BEACH, FL 33436 No data
CHANGE OF MAILING ADDRESS 2009-01-18 4388 WAXWING COURT, BOYNTON BEACH, FL 33436 No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-18 4388 WAXWING COURT, BOYNTON BEACH, FL 33436 No data
REGISTERED AGENT NAME CHANGED 1998-03-09 SMITH, JAMES PAXTON No data

Documents

Name Date
ANNUAL REPORT 2009-01-18
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-01-06
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-01-14
ANNUAL REPORT 2003-02-05
ANNUAL REPORT 2002-02-07
ANNUAL REPORT 2001-04-02
ANNUAL REPORT 2000-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State