Search icon

AXEP, INC. - Florida Company Profile

Company Details

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

AXEP, 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: 13 May 1998 (27 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P98000044162
FEI/EIN Number 593511055

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

Address: 255 OLD SANFORD OVIEDO ROAD, UNIT A, WINTER SPRINGS, FL, 32708
Mail Address: 255 OLD SANFORD OVIEDO ROAD, UNIT A, WINTER SPRINGS, FL, 32708
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOOS JOHN F President 209 MORTON LN, WINTER SPRINGS, FL, 32708
BOOS JOHN F Agent 255 OLD SANFORD OVIEDO ROAD, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 255 OLD SANFORD OVIEDO ROAD, UNIT A, WINTER SPRINGS, FL 32708 -
CHANGE OF PRINCIPAL ADDRESS 2012-06-01 255 OLD SANFORD OVIEDO ROAD, UNIT A, WINTER SPRINGS, FL 32708 -
CHANGE OF MAILING ADDRESS 2012-06-01 255 OLD SANFORD OVIEDO ROAD, UNIT A, WINTER SPRINGS, FL 32708 -
REGISTERED AGENT NAME CHANGED 2010-04-22 BOOS, JOHN F -
REINSTATEMENT 2000-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-03-20
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-03-31
ANNUAL REPORT 2004-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State