Search icon

FAXRX, INC. - Florida Company Profile

Company Details

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

FAXRX, 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: 03 Dec 1998 (26 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P98000101794
FEI/EIN Number 593557631

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

Address: 13604 PUB PLACE, TAMPA, FL, 33624
Mail Address: 13604 PUB PLACE, TAMPA, FL, 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROEHM MICHAEL L President 11139 SAILBROOK DR, RIVERVIEW, FL, 35669
ROEHM MICHAEL L Director 11139 SAILBROOK DR, RIVERVIEW, FL, 35669
JAEGER ROY J Secretary 2825 FAIRWAY VIEW DR, VALRICO, FL, 33594
JAEGER ROY J Treasurer 2825 FAIRWAY VIEW DR, VALRICO, FL, 33594
JAEGER ROY J Vice President 2825 FAIRWAY VIEW DR, VALRICO, FL, 33594
JAEGER ROY J Director 2825 FAIRWAY VIEW DR, VALRICO, FL, 33594
HIMMEL JEFFREY C Vice President 1011 MORIELLO LN, BRANDON, FL, 33511
HIMMEL JEFFREY C Director 1011 MORIELLO LN, BRANDON, FL, 33511
OTTE ALAN H Agent 13604 PUB PLACE, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 1999-04-21
Domestic Profit 1998-12-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State