Search icon

AX THE TAX INC - Florida Company Profile

Company Details

Entity Name: AX THE TAX INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Apr 2022 (3 years ago)
Date of dissolution: 06 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2023 (2 years ago)
Document Number: N22000004122
FEI/EIN Number 88-2262899

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3848 BRANDY STREET, ORLANDO, FL, 32812, US
Mail Address: 3848 BRANDY STREET, ORLANDO, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENLEY BRIAN C President 3848 BRANDY STREET, ORLANDO, FL, 32812
CROTTY PETER Vice President 1012 WILKES AVENUE, ORLANDO, FL, 32809
CROTTY CINDY Vice President 1012 WILKES AVENUE, ORLANDO, FL, 32809
HENLEY BRIAN C Agent 3848 BRANDY STREET, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-06 - -

Court Cases

Title Case Number Docket Date Status
AX THE TAX, INC. VS IN GOD WE TRUST FOUNDATION, INC. 5D2016-0078 2016-01-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-000133

Parties

Name AX THE TAX INC
Role Appellant
Status Active
Representations FREDERIC B. O'NEAL
Name IN GOD WE TRUST FOUNDATION, INC.
Role Appellee
Status Active
Representations Joshua D. Moore, David Eric Cannella
Name Hon. Janet C. Thorpe
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2016-11-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2016-11-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-07-15
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of IN GOD WE TRUST FOUNDATION, INC.
Docket Date 2016-07-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of AX THE TAX, INC.
Docket Date 2016-07-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of AX THE TAX, INC.
Docket Date 2016-06-16
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 7/12
On Behalf Of AX THE TAX, INC.
Docket Date 2016-06-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of IN GOD WE TRUST FOUNDATION, INC.
Docket Date 2016-05-03
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 6/2
On Behalf Of IN GOD WE TRUST FOUNDATION, INC.
Docket Date 2016-04-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AX THE TAX, INC.
Docket Date 2016-03-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (885 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-02-16
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req.
Docket Date 2016-02-15
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req
Docket Date 2016-02-03
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-01-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Frederic Bennett O'Neal 0252611
Docket Date 2016-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-01-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-07
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-01-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-01-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/4/16
On Behalf Of AX THE TAX, INC.

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-06
ANNUAL REPORT 2023-01-27
Domestic Non-Profit 2022-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State