Search icon

AX BRIDGE CORPORATION - Florida Company Profile

Company Details

Entity Name: AX BRIDGE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AX BRIDGE CORPORATION 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: 09 Feb 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P15000013489
FEI/EIN Number 47-3081111

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

Address: 3495 5TH AVE N, ST PETERSBURG, FL, 33713
Mail Address: 3495 5TH AVE N, ST PETERSBURG, FL, 33713
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMART ELIZABETH A President 3495 5TH AVE N, ST PETERSBURG, FL, 33713
COPE RODERICK JOHN Vice President 3495 5TH AVE N, ST PETERSBURG, FL, 33713
COPE RODERICK JOHN Agent 3495 5TH AVE N, ST PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-05-01 3495 5TH AVE N, ST PETERSBURG, FL 33713 -
CHANGE OF MAILING ADDRESS 2025-05-01 3495 5TH AVE N, ST PETERSBURG, FL 33713 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 3495 5TH AVE N, ST PETERSBURG, FL 33713 -
CHANGE OF MAILING ADDRESS 2024-05-01 3495 5TH AVE N, ST PETERSBURG, FL 33713 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-03-09 COPE, RODERICK JOHN -

Documents

Name Date
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-12
Domestic Profit 2015-02-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State