Entity Name: | AXIS AUTO TRANSPORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 06 Sep 2007 (17 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P07000099481 |
FEI/EIN Number | 26-0867888 |
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 |
---|---|---|
CHAIET, PAUL | Agent | 2900 GRIFFIN RD #4, FORT LAUDERDALE, FL 33312 |
Name | Role | Address |
---|---|---|
PEPE, MICHAEL | Vice President | 2565 GARDEN CT, HOLLYWOOD, FL 33026 |
Name | Role | Address |
---|---|---|
RIVERA, ELYSE | President | 2565 GARDEN CT, HOLLYWOOD, FL 33026 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-12-14 | 2565 GARDEN CT, HOLLYWOOD, FL 33026 | No data |
CHANGE OF MAILING ADDRESS | 2009-12-14 | 2565 GARDEN CT, HOLLYWOOD, FL 33026 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-12-14 | 2900 GRIFFIN RD #4, FORT LAUDERDALE, FL 33312 | No data |
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: 27 Jan 2025
Sources: Florida Department of State