Search icon

AUTHENTIX NOTARY INC. - Florida Company Profile

Company Details

Entity Name: AUTHENTIX NOTARY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTHENTIX NOTARY 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: 08 Nov 2005 (19 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P05000149499
FEI/EIN Number APPLIED FOR

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

Address: 2950 WEST CYPRESS CREEK ROAD, #101, FT. LAUDERDALE, FL, 33309
Mail Address: 7154 N. UNIVERSITY DR., #94, TAMARAC, FL, 33321
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONNELL JAMES O Manager 2950 WEST CYPRESS CREEK ROAD #101, FT. LAUDERDALE, FL, 33309
SJW ENTERPRISE LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-04-03 - -
CANCEL ADM DISS/REV 2008-03-20 - -
CHANGE OF MAILING ADDRESS 2008-03-20 2950 WEST CYPRESS CREEK ROAD, #101, FT. LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2008-03-20 SJW ENTERPRISE LLC -
REGISTERED AGENT ADDRESS CHANGED 2008-03-20 7154 N. UNIVERSITY DR., #94, TAMARAC, FL 33321 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
Amendment 2008-04-03
REINSTATEMENT 2008-03-20
Domestic Profit 2005-11-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State