Entity Name: | AXIS PLASTIC LETTERING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AXIS PLASTIC LETTERING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 23 Jul 2001 (24 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P01000073044 |
FEI/EIN Number |
651126955
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4825 NE 12 AVE, OAKLAND PARK, FL, 33334, 48 |
Mail Address: | 4825 NE 12 AVE, OAKLAND PARK, FL, 33334, 48 |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FREDERICKS RONALD J | Director | 5071 W OAKLAND PARK BLVD APT-G, LAUDERDALE LAKES, FL, 33313 |
FREDERICKS RONALD | Agent | 5071 W OAKLAND PARK BLVD APT 309-G, LAUDERDALE LAKES, FL, 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2008-01-17 | 4825 NE 12 AVE, OAKLAND PARK, FL 33334 48 | - |
CANCEL ADM DISS/REV | 2007-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-09-27 | 4825 NE 12 AVE, OAKLAND PARK, FL 33334 48 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-03-27 |
ANNUAL REPORT | 2012-03-06 |
ANNUAL REPORT | 2011-03-26 |
ANNUAL REPORT | 2010-03-17 |
Date of last update: 02 May 2025
Sources: Florida Department of State