Entity Name: | AXXIOS HOME INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AXXIOS HOME 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: | 30 Aug 2017 (8 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P17000072789 |
FEI/EIN Number |
82-2668373
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 610 E ZACK ST, TAMPA, FL, 33602, US |
Address: | 18807 Sakera Rd., Hudson, FL, 34667, US |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LYLE MARK | Chief Executive Officer | 18807 Sakera Rd., Hudson, FL, 34667 |
LYLE MARK | Agent | 18807 Sakera Rd., Hudson, FL, 34667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2022-05-26 | 18807 Sakera Rd., Hudson, FL 34667 | - |
AMENDMENT AND NAME CHANGE | 2022-05-26 | AXXIOS HOME INC. | - |
REINSTATEMENT | 2021-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-23 | 18807 Sakera Rd., Hudson, FL 34667 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-23 | 18807 Sakera Rd., Hudson, FL 34667 | - |
REINSTATEMENT | 2018-11-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-05 | LYLE, MARK | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000024180 | ACTIVE | 1000000974812 | HERNANDO | 2023-12-27 | 2034-01-10 | $ 442.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J24000024198 | ACTIVE | 1000000974813 | HERNANDO | 2023-12-27 | 2044-01-10 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J22000263808 | ACTIVE | 1000000923328 | HERNANDO | 2022-05-18 | 2042-06-01 | $ 51,429.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J22000263816 | ACTIVE | 1000000923332 | HERNANDO | 2022-05-18 | 2032-06-01 | $ 492.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J22000263824 | ACTIVE | 1000000923334 | HERNANDO | 2022-05-18 | 2042-06-01 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J19000801090 | ACTIVE | 1000000848095 | HERNANDO | 2019-11-14 | 2029-12-11 | $ 421.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J19000760361 | ACTIVE | 1000000848097 | HERNANDO | 2019-11-08 | 2039-11-20 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J19000760353 | ACTIVE | 1000000848093 | HERNANDO | 2019-11-08 | 2039-11-20 | $ 20,866.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J19000246296 | ACTIVE | 1000000820854 | HERNANDO | 2019-03-27 | 2039-04-03 | $ 5,460.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
Amendment and Name Change | 2022-05-26 |
REINSTATEMENT | 2021-10-01 |
ANNUAL REPORT | 2020-09-23 |
Off/Dir Resignation | 2020-03-02 |
ANNUAL REPORT | 2019-05-01 |
REINSTATEMENT | 2018-11-05 |
Domestic Profit | 2017-08-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State