Entity Name: | ACTAX FINANCIAL CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ACTAX FINANCIAL CORP 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: | 01 Mar 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Feb 2007 (18 years ago) |
Document Number: | P06000029970 |
FEI/EIN Number |
510568205
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7301 WILES RD, CORAL SPRINGS, FL, 33067, US |
Mail Address: | 6574 N STATE ROAD 7, COCONUT CREEK, FL, 33073, US |
ZIP code: | 33067 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARNERO ALFREDO | President | 2501 ANTIGUA TERRA, COCONUT CREEK, FL, 33066 |
CARNERO ANA M | Director | 2501 ANTIGUA TERR A, COCONUT CREEK, FL, 33066 |
CARNERO ALFREDO | Agent | 7301 WILES RD, CORAL SPRINGS, FL, 33067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-09 | 7301 WILES RD, SUITE 201, CORAL SPRINGS, FL 33067 | - |
CHANGE OF MAILING ADDRESS | 2024-03-09 | 7301 WILES RD, SUITE 201, CORAL SPRINGS, FL 33067 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-09 | 7301 WILES RD, SUITE 201, CORAL SPRINGS, FL 33067 | - |
AMENDMENT | 2007-02-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000602840 | LAPSED | COCE-09-012315 | 17TH JUD. CT. BROWARD CTY. FL | 2012-05-22 | 2017-09-28 | $11,136.05 | GILLIES AND HAZEL GRAHAM, 3806 BLACKBERRY CIRCLE, ST. CLOUD, FL 34769 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-09 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-03-28 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State