Search icon

AXG, INC. - Florida Company Profile

Company Details

Entity Name: AXG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AXG, 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: 26 Feb 2002 (23 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P02000021986
FEI/EIN Number 753036853

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

Address: Migueletes 1754, Ciudad de Buenos Aires, CA, 1426, AR
Mail Address: Migueletes 1754, Ciudad de Buenos Aires, CA, 1426, AR
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONTELA MARCOS Chief Executive Officer Migueletes 1754, Ciudad de Buenos Aires, CA, 1426
TAUSSIK MARCELO Director 1776 I STREET NW, 9TH FLOOR, WASHINGTON, DC, 20009
GERSTEIN WILLIAM Agent 700 SOUTH FEDERAL HWY, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-03 Migueletes 1754, 3ro A, Ciudad de Buenos Aires, CABA 1426 AR -
CHANGE OF MAILING ADDRESS 2014-04-03 Migueletes 1754, 3ro A, Ciudad de Buenos Aires, CABA 1426 AR -
REINSTATEMENT 2011-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-08 700 SOUTH FEDERAL HWY, SUITE 200, BOCA RATON, FL 33432 -
CANCEL ADM DISS/REV 2007-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000934167 TERMINATED 1000000402621 MIAMI-DADE 2013-05-09 2033-05-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000351594 TERMINATED 1000000321639 MIAMI-DADE 2013-02-08 2033-02-13 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-08-28
REINSTATEMENT 2011-12-15
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-05-06
ANNUAL REPORT 2008-08-06
REINSTATEMENT 2007-11-07
ANNUAL REPORT 2006-09-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State