Search icon

ATX ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: ATX ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATX ENTERPRISES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Feb 2003 (22 years ago)
Document Number: P03000012805
FEI/EIN Number 510450983

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

Address: 195 Blanding Blvd., Orange Park, FL, 32073, US
Mail Address: 2632 Pinewood Blvd S, Middleburg, FL, 32068, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kolb Evna L President 2632 Pinewood Blvd S, Middleburg, FL, 320686500
Kolb Evna L Vice President 2632 Pinewood Blvd. E, Middleburg, FL, 32068
KOLB E L Agent 2632 Pinewood Blvd. S, Middleburg, FL, 32068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000024435 LOVE MY PAMPERED PETS EXPIRED 2017-03-07 2022-12-31 - 1045 BLANDING BLVD. STE. 209, ORANGE PARK, FL, 32065
G15000019623 AFR CHRISTIAN KARATE ACTIVE 2015-02-23 2025-12-31 - 195 BLANDING BLVD, SUITE 4B, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-18 KOLB, E LeAnne -
CHANGE OF PRINCIPAL ADDRESS 2020-05-22 195 Blanding Blvd., 4B, Orange Park, FL 32073 -
CHANGE OF MAILING ADDRESS 2020-05-22 195 Blanding Blvd., 4B, Orange Park, FL 32073 -
REGISTERED AGENT ADDRESS CHANGED 2013-09-19 2632 Pinewood Blvd. S, Middleburg, FL 32068 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000485553 TERMINATED 1000000672253 CLAY 2015-04-10 2025-04-17 $ 1,253.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000621390 TERMINATED 1000000618034 CLAY 2014-04-21 2024-05-09 $ 954.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000700974 TERMINATED 1000000379753 CLAY 2012-10-15 2022-10-17 $ 1,823.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-09-07
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State