Search icon

AXTONNE, INC. - Florida Company Profile

Company Details

Entity Name: AXTONNE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AXTONNE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Apr 2024 (a year ago)
Document Number: P18000043769
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 350 SE 1ST ST., DELRAY BEACH, FL, 33483, US
Address: 110 se 4th ave, delray beach, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APPELBLOM ERIC President 350 SE 1ST ST., DELRAY BEACH, FL, 33483
APPELBLOM ERIC Treasurer 350 SE 1ST ST., DELRAY BEACH, FL, 33483
APPELBLOM ERIC Secretary 350 SE 1ST ST., DELRAY BEACH, FL, 33483
APPELBLOM ERIC Director 350 SE 1ST ST., DELRAY BEACH, FL, 33483
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000031770 PRECISION PLASTICS LLC EXPIRED 2019-03-08 2024-12-31 - 350 SE 1ST ST, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2022-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-03 110 se 4th ave, delray beach, FL 33483 -
REINSTATEMENT 2021-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-02-20 UNITED STATES CORPORATION AGENTS, INC. -
REINSTATEMENT 2020-02-20 - -

Documents

Name Date
REINSTATEMENT 2024-04-19
REINSTATEMENT 2022-10-13
REINSTATEMENT 2021-11-03
REINSTATEMENT 2020-02-20
Domestic Profit 2018-05-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State