Search icon

AXIS, INC. - Florida Company Profile

Company Details

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

AXIS, 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: 05 Aug 1993 (32 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: P93000055355
FEI/EIN Number 650430761

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

Address: 2414 CORAL WAY, MIAMI, FL, 33145
Mail Address: 2414 CORAL WAY, MIAMI, FL, 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRUTHERS JOHN C. President 1201 S OCEAN DR #902S, HOLLYWOOD, FL, 33019
CARRUTHERS JOHN C. Director 1201 S OCEAN DR #902S, HOLLYWOOD, FL, 33019
CARRUTHERS JOHN C Agent 2414 CORAL WAY, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2002-04-25 2414 CORAL WAY, MIAMI, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-02 2414 CORAL WAY, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2001-04-02 2414 CORAL WAY, MIAMI, FL 33145 -
REINSTATEMENT 1996-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-05-04
ANNUAL REPORT 2011-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State