Search icon

AXIOM BILLIARD TABLE MFG INC - Florida Company Profile

Company Details

Entity Name: AXIOM BILLIARD TABLE MFG INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AXIOM BILLIARD TABLE MFG 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: 24 Apr 2007 (18 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: P07000049875
FEI/EIN Number 208911368

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

Address: 4900 ALT 19, STE 301, PALM HARBOR, FL, 34683
Mail Address: 4900 ALT 19, STE 301, PALM HARBOR, FL, 34683
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER DAVID T President 35235 US HWY 19 N, PALM HARBOR, FL, 34684
MILLER DAVID T Agent 712 WESLEY AVE UNIT-F, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-05 4900 ALT 19, STE 301, PALM HARBOR, FL 34683 -
CHANGE OF MAILING ADDRESS 2009-02-05 4900 ALT 19, STE 301, PALM HARBOR, FL 34683 -
REGISTERED AGENT ADDRESS CHANGED 2008-10-29 712 WESLEY AVE UNIT-F, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT NAME CHANGED 2008-10-29 MILLER, DAVID T -
CANCEL ADM DISS/REV 2008-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000277508 ACTIVE 1000000365620 LEON 2014-03-03 2034-03-13 $ 17,321.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150E 100
J12000762545 LAPSED 1000000365621 LEON 2012-10-17 2022-10-25 $ 3,981.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09001167138 TERMINATED 1000000116431 3970 918 2009-04-09 2029-04-22 $ 109,440.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J08000282666 TERMINATED 1000000087551 3892 1528 2008-08-07 2028-08-27 $ 36,203.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
REINSTATEMENT 2008-10-29
Domestic Profit 2007-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State