Search icon

AXIS PLASTIC LETTERING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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