Search icon

PAXI INC. - Florida Company Profile

Company Details

Entity Name: PAXI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAXI 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: 18 Mar 2019 (6 years ago)
Document Number: P19000024438
FEI/EIN Number 84-3388267

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

Address: 345 BLACKLAKE RD, OSTEEN, FL, 32764
Mail Address: 345 BLACKLAKE RD, OSTEEN, FL, 32764, US
ZIP code: 32764
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH GREGORY President 345 BLACKLAKE RD, OSTEEN, FL, 32764
SMITH IRA A Vice President 345 BLACKLAKE RD, OSTEEN, FL, 32764
SMITH GREGORY Agent 345 BLACKLAKE RD, OSTEEN, FL, 32764

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000017545 RIDE PAXI ACTIVE 2020-02-08 2025-12-31 - 1108 SOUTHHAMPTON DRIVE, UNIT B, PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-30 345 BLACKLAKE RD, OSTEEN, FL 32764 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 345 BLACKLAKE RD, OSTEEN, FL 32764 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-20
Domestic Profit 2019-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1252697406 2020-05-04 0491 PPP 601 Innovation Way, Daytona Beach, FL, 32114
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address Daytona Beach, VOLUSIA, FL, 32114-0001
Project Congressional District FL-06
Number of Employees 6
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37934.59
Forgiveness Paid Date 2021-07-02
3088257301 2020-04-29 0491 PPP 601 Innovation Way, Daytona Beach, FL, 32114
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36125
Loan Approval Amount (current) 36125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address Daytona Beach, VOLUSIA, FL, 32114-0001
Project Congressional District FL-06
Number of Employees 6
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36517.92
Forgiveness Paid Date 2021-06-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State