Search icon

AMERICAN TAXI INC - Florida Company Profile

Company Details

Entity Name: AMERICAN TAXI INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN TAXI 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: 28 Sep 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P10000079128
FEI/EIN Number 800705811

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

Address: 1102 MASON AVE, DAYTONA BEACH, FL, 32117, US
Mail Address: 1102 MASON AVE, DAYTONA BEACH, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON DONALD LJR President 1102 MASON AVE, DAYTONA BEACH, FL, 32117
JACKSON DONALD LJR Vice President 1102 MASON AVE, DAYTONA BEACH, FL, 32117
JACKSON DONALD LJR Secretary 1102 MASON AVE, DAYTONA BEACH, FL, 32117
JACKSON DONALD LJR Agent 1102 MASON AVE, DAYTONA BEACH, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 1102 MASON AVE, DAYTONA BEACH, FL 32117 -
REINSTATEMENT 2014-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-22 1102 MASON AVE, DAYTONA BEACH, FL 32117 -
CHANGE OF MAILING ADDRESS 2012-05-22 1102 MASON AVE, DAYTONA BEACH, FL 32117 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000247367 ACTIVE 2016 31413 CICI VOLUSIA COUNTY CIRCUIT 2017-07-20 2025-07-14 $154,369,200.00 ANGELA KLIX, 212 SOUTH OLEANDER AVE., APT #4, DAYONA BEACH, FL, 32119
J18000037648 LAPSED 2016 31413 CICI CIRCUIT COURT-7TH JUDICIAL CIR 2017-07-20 2023-02-01 $154,369,200.00 ANGELA KLIX, C/O MOODY, JONES & INGINO, P.A., 1333 S. UNIVERSITY DR., STE. #201, PLANTATION, FL 33324
J16000370571 LAPSED 2015-CA-30875 7TH JUD CIR VOLUSIA CTY 2016-05-25 2021-06-13 $1,020.00 DEPT. OF AGRICULTURE & CONSUMER SERVICES, OFFICE OF THE GENERAL COUNSEL, 407 S. CALHOUN STREET, SUITE 520, TALLAHASSEE, FL 32399-0800

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-24
REINSTATEMENT 2014-12-03
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-10-11
ANNUAL REPORT 2011-04-29
Domestic Profit 2010-09-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State