Search icon

AAXICO SALES INC

Company Details

Entity Name: AAXICO SALES INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Aug 1952 (72 years ago)
Date of dissolution: 31 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Mar 2022 (3 years ago)
Document Number: 170113
FEI/EIN Number 59-0678849
Address: 10601 State St STE 1, Tamarac, FL 33321
Mail Address: 10601 State St STE 1, Tamarac, FL 33321
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
8E351 Active Non-Manufacturer 1974-03-15 2015-07-09 No data No data

Contact Information

POC TERRY VIEIRA
Phone +1 305-592-4633
Fax +1 305-592-6828
Address 8881 NW 13TH TERRACE, MIAMI, FL, 33172 3011, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AAXICO SALES, INC. RETIREMENT PLAN AND TRUST 2013 580678849 2014-09-12 AAXICO SALES, INC. 50
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 423990
Sponsor’s telephone number 3055924633
Plan sponsor’s address 8881 NW 13TH TERRACE, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2014-09-12
Name of individual signing THOMAS KORTH
Valid signature Filed with authorized/valid electronic signature
AAXICO SALES, INC. RETIREMENT PLAN AND TRUST 2013 580678849 2014-05-07 AAXICO SALES, INC. 50
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 423990
Sponsor’s telephone number 3055924633
Plan sponsor’s address 8881 NW 13TH TERRACE, MIAMI, FL, 331723011

Plan administrator’s name and address

Administrator’s EIN 580678849
Plan administrator’s name AAXICO SALES, INC.
Plan administrator’s address 8881 NW 13TH TERRACE, MIAMI, FL, 331723011
Administrator’s telephone number 3055924633

Signature of

Role Plan administrator
Date 2014-05-07
Name of individual signing THOMAS KORTH
Valid signature Filed with authorized/valid electronic signature
AAXICO SALES, INC. RETIREMENT PLAN AND TRUST 2012 580678849 2013-06-14 AAXICO SALES, INC. 45
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 423990
Sponsor’s telephone number 3055924633
Plan sponsor’s address 8881 NW 13TH TERRACE, MIAMI, FL, 331723011

Plan administrator’s name and address

Administrator’s EIN 580678849
Plan administrator’s name AAXICO SALES, INC.
Plan administrator’s address 8881 NW 13TH TERRACE, MIAMI, FL, 331723011
Administrator’s telephone number 3055924633

Signature of

Role Plan administrator
Date 2013-06-14
Name of individual signing THOMAS KORTH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
NRAI SERVICES, INC. Agent

Director

Name Role Address
TODHUNTER, ANDREW Director 10601 STATE ST STE 1, TAMARAC, FL 33321
FRIELDS, STEVEN Director 10601 STATE ST STE 1, TAMARAC, FL 33321

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000026207 AAXICO REPAIR SERVICES EXPIRED 2012-03-15 2017-12-31 No data P O BOX 468, ADA, MI, 49301
G05153900307 AAXICO ACTIVE 2005-06-02 2026-12-31 No data 3120 ENTERPRISE ST, BREA, CA, 92821

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-22 10601 State St STE 1, Tamarac, FL 33321 No data
CHANGE OF MAILING ADDRESS 2016-01-22 10601 State St STE 1, Tamarac, FL 33321 No data
REGISTERED AGENT ADDRESS CHANGED 2013-06-17 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2013-06-17 NRAI SERVICES, INC No data
AMENDMENT 2004-11-01 No data No data
AMENDMENT 1985-12-10 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-31
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-26
AMENDED ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-05

Date of last update: 07 Feb 2025

Sources: Florida Department of State