Entity Name: | AXIS AUTO TRANSPORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AXIS AUTO TRANSPORT, 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: | 06 Sep 2007 (18 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P07000099481 |
FEI/EIN Number |
260867888
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2565 GARDEN CT, HOLLYWOOD, FL, 33026 |
Mail Address: | 2565 GARDEN CT, HOLLYWOOD, FL, 33026 |
ZIP code: | 33026 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIVERA ELYSE | President | 2565 GARDEN CT, HOLLYWOOD, FL, 33026 |
PEPE MICHAEL | Vice President | 2565 GARDEN CT, HOLLYWOOD, FL, 33026 |
CHAIET PAUL | Agent | 2900 GRIFFIN RD #4, FORT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-12-14 | 2565 GARDEN CT, HOLLYWOOD, FL 33026 | - |
CHANGE OF MAILING ADDRESS | 2009-12-14 | 2565 GARDEN CT, HOLLYWOOD, FL 33026 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-12-14 | 2900 GRIFFIN RD #4, FORT LAUDERDALE, FL 33312 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000618191 | LAPSED | 2016-033240-CA-01 | MIAMI-DADE COUNTY CIRCUIT COUR | 2017-11-01 | 2022-11-08 | $66,665.34 | C & C MANAGEMENT, INC., DBA AMERICAN FACTOR, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-04-01 |
Reg. Agent Change | 2009-12-14 |
ANNUAL REPORT | 2009-03-05 |
ANNUAL REPORT | 2008-02-21 |
Domestic Profit | 2007-09-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State