Search icon

SAXON GROUP, INC. - Florida Company Profile

Company Details

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

SAXON GROUP, 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: 21 Jul 1994 (31 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P94000054073
FEI/EIN Number 593254975

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

Address: 405-F ATLANTIC ROAD, CAPE CANAVERAL, FL, 32920
Mail Address: 405-F ATLANTIC ROAD, CAPE CANAVERAL, FL, 32920
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRAKA CHRISTOPHER J President 405-F ATLANTIC ROAD, CAPE CANAVERAL, FL, 32920
STRAKA CHRISTOPHER J Secretary 405-F ATLANTIC ROAD, CAPE CANAVERAL, FL, 32920
STRAKA CHRISTOPHER J Treasurer 405-F ATLANTIC ROAD, CAPE CANAVERAL, FL, 32920
STRAKA CHRISTOPHER J Director 405-F ATLANTIC ROAD, CAPE CANAVERAL, FL, 32920
STRAKA CHRISTOPHER J Agent 405-F ATLANTIC ROAD, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1998-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 1998-02-10 405-F ATLANTIC ROAD, CAPE CANAVERAL, FL 32920 -
REGISTERED AGENT ADDRESS CHANGED 1998-02-10 405-F ATLANTIC ROAD, CAPE CANAVERAL, FL 32920 -
CHANGE OF MAILING ADDRESS 1998-02-10 405-F ATLANTIC ROAD, CAPE CANAVERAL, FL 32920 -
REGISTERED AGENT NAME CHANGED 1998-02-10 STRAKA, CHRISTOPHER J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-10-25
REINSTATEMENT 1998-02-10
ANNUAL REPORT 1996-04-09
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State