Search icon

AXS, INC. - Florida Company Profile

Company Details

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

AXS, 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 Jun 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P03000069874
FEI/EIN Number 571171624

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

Address: 68 COBALT LN, MIRAMAR BEACH, FL, 32550, US
Mail Address: 68 COBALT LN, MIRAMAR, FL, 32550
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOPE ROSANN M President 68 COBALT LANE, MIRAMAR BEACH, FL, 32550
HOPE ROSANN M Secretary 68 COBALT LANE, MIRAMAR BEACH, FL, 32550
HOPE ROSANN M Treasurer 68 COBALT LANE, MIRAMAR BEACH, FL, 32550
HOPE ROSANN M Director 68 COBALT LANE, MIRAMAR BEACH, FL, 32550
HOPE STACY L Vice President 707 G St. SW, Washington, DC, 20024
HOPE WILLIAM T Secretary 68 COBALT LA, MIRAMAR BEACH, FL, 32550
STEPHENS JEFFREY M Agent 4507 FURLING LN STE 210, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-28 68 COBALT LN, MIRAMAR BEACH, FL 32550 -

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-07-01
ANNUAL REPORT 2007-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State