Search icon

EVEXIA HOLDINGS, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: EVEXIA HOLDINGS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Jan 2017
Business ALEI: 1228216
Annual report due: 26 Jan 2026
Business address: 18 TITUS ROAD, WASHINGTON DEPOT, CT, 06794, United States
Mailing address: P. O. BOX 1272, WASHINGTON, CT, United States, 06793
ZIP code: 06794
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 25000
E-Mail: kevin.bodling@evexiadiagnostics.com

Industry & Business Activity

NAICS

551112 Offices of Other Holding Companies

This U.S. industry comprises legal entities known as holding companies (except bank holding) primarily engaged in holding the securities of (or other equity interests in) companies and enterprises for the purpose of owning a controlling interest or influencing the management decisions of these firms. The holding companies in this industry do not administer, oversee, and manage other establishments of the company or enterprise whose securities they hold. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Nathan Zezula Agent 750 East Main Street, Suite 620, Stamford, CT, 06877, United States 750 East Main Street, Suite 620, Stamford, CT, 06877, United States +1 914-980-2629 nzezula@lmzlegal.com 750 East Main St, 620, Stamford, CT, 06902, United States

Director

Name Role Business address Residence address
KEVIN K. BODLING Director 18 TITUS ROAD, WASHINGTON DEPOT, CT, 06794, United States 1 TITUS ROAD, WASHINGTON, CT, 06794, United States

Officer

Name Role Business address Residence address
KEVIN K. BODLING Officer 18 TITUS ROAD, WASHINGTON DEPOT, CT, 06794, United States 1 TITUS ROAD, WASHINGTON, CT, 06794, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013071916 2025-01-02 - Annual Report Annual Report -
BF-0012246374 2024-01-10 - Annual Report Annual Report -
BF-0011326587 2022-12-27 - Annual Report Annual Report -
BF-0010176832 2022-01-11 - Annual Report Annual Report 2022
0007106681 2021-02-02 - Annual Report Annual Report 2021
0006999214 2020-10-12 - Annual Report Annual Report 2019
0006999220 2020-10-12 - Annual Report Annual Report 2020
0006278716 2018-11-15 2018-11-15 Amendment Amend -
0006261064 2018-10-18 - Annual Report Annual Report 2018
0005906743 2017-08-09 2017-08-09 First Report Organization and First Report -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005265028 Active OFS 2025-01-28 2030-01-28 ORIG FIN STMT

Parties

Name EVEXIA HOLDINGS, INC.
Role Debtor
Name C T Corporation System, as representative
Role Secured Party
0005261142 Active OFS 2025-01-07 2030-01-07 ORIG FIN STMT

Parties

Name EVEXIA HOLDINGS, INC.
Role Debtor
Name C T Corporation System, as representative
Role Secured Party
0005261139 Active OFS 2025-01-07 2030-01-07 ORIG FIN STMT

Parties

Name EVEXIA HOLDINGS, INC.
Role Debtor
Name C T Corporation System, as representative
Role Secured Party
0005214170 Active OFS 2024-05-10 2027-03-09 AMENDMENT

Parties

Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
Name EVEXIA HOLDINGS, INC.
Role Debtor
0005190999 Active OFS 2024-02-07 2027-07-12 AMENDMENT

Parties

Name EVEXIA HOLDINGS, INC.
Role Debtor
Name STONE BRIDGE ESTATE LLC
Role Debtor
Name 22 CAPITAL INC
Role Secured Party
Name DIRECT WELLNESS, LLC
Role Debtor
Name EVEXIA PRACTICE MANAGEMENT SOLUTIONS, LLC
Role Debtor
Name EVEXIA DIAGNOSTICS, INC.
Role Debtor
0005136070 Active OFS 2023-04-20 2026-11-04 AMENDMENT

Parties

Name CASH COIN LLC
Role Secured Party
Name EVEXIA HOLDINGS, INC.
Role Debtor
0005082037 Active OFS 2022-07-12 2027-07-12 ORIG FIN STMT

Parties

Name STONE BRIDGE ESTATE LLC
Role Debtor
Name 22 CAPITAL INC
Role Secured Party
Name EVEXIA HOLDINGS, INC.
Role Debtor
Name DIRECT WELLNESS, LLC
Role Debtor
Name EVEXIA PRACTICE MANAGEMENT SOLUTIONS, LLC
Role Debtor
Name EVEXIA DIAGNOSTICS, INC.
Role Debtor
0005056154 Active OFS 2022-03-30 2027-03-30 ORIG FIN STMT

Parties

Name EVEXIA HOLDINGS, INC.
Role Debtor
Name CT Corporation System, as representative
Role Secured Party
0005051102 Active OFS 2022-03-09 2027-03-09 ORIG FIN STMT

Parties

Name EVEXIA HOLDINGS, INC.
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
0005026797 Active OFS 2021-11-04 2026-11-04 ORIG FIN STMT

Parties

Name EVEXIA HOLDINGS, INC.
Role Debtor
Name CASH COIN LLC
Role Secured Party

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
2200898 Other Civil Rights 2022-07-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2022-07-18
Termination Date 2022-09-27
Section 1983
Sub Section CV
Status Terminated

Parties

Name EVEXIA HOLDINGS, INC.
Role Plaintiff
Name Quick Funding Group LLC
Role Defendant
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information