Search icon

AXIS GRAPHIC INSTALLATIONS, INC.

Company Details

Entity Name: AXIS GRAPHIC INSTALLATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Aug 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2014 (10 years ago)
Document Number: P09000068131
FEI/EIN Number 270721846
Address: 7102 NW 67th Street, Tamarac, FL, 33321, US
Mail Address: 7102 NW 67th Street, Tamarac, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BURNS KENNETH D Agent 7102 NW 67th Street, Tamarac, FL, 33321

Vice President

Name Role Address
DUNLAP DUSTIN Vice President 130 Marie Court, Athens, GA, 30607
DOCKUM DANIEL Vice President 7002 Piper's Glen Way, PHILADELPHIA, PA, 19119

President

Name Role Address
BURNS KENNETH D President 9525 Riggs Road, Adelphi, MD, 20783

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-23 7102 NW 67th Street, Tamarac, FL 33321 No data
CHANGE OF MAILING ADDRESS 2022-01-23 7102 NW 67th Street, Tamarac, FL 33321 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-23 7102 NW 67th Street, Tamarac, FL 33321 No data
REINSTATEMENT 2014-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2012-01-19 BURNS, KENNETH D No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000328163 TERMINATED 1000000745361 BROWARD 2017-06-02 2027-06-08 $ 1,711.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State