Search icon

FAXLINK, INC. - Florida Company Profile

Company Details

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

FAXLINK, 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: 17 Sep 1999 (26 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P99000082151
FEI/EIN Number 650965371

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

Address: 2805 E. OAKLAND PARK BLVD., #104, FORT LAUDERDALE, FL, 33306
Mail Address: 2805 E. OAKLAND PARK BLVD., #104, FORT LAUDERDALE, FL, 33306
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APOSTOLAKOS JACQUELINE President 2805 E. OAKLAND PARK BLVD., #104, FORT LAUDERDALE, FL, 33306
MAFFEI GEORGE P Agent 633 SE 3RD AVE., #4R, FORT LAUDERDALE, FL, 33301
DAVIS JAMES Chief Executive Officer 2805 E. OAKLAND PARK BLVD., #104, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2007-11-01 2805 E. OAKLAND PARK BLVD., #104, FORT LAUDERDALE, FL 33306 -
REGISTERED AGENT ADDRESS CHANGED 2007-11-01 633 SE 3RD AVE., #4R, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2007-11-01 2805 E. OAKLAND PARK BLVD., #104, FORT LAUDERDALE, FL 33306 -
REGISTERED AGENT NAME CHANGED 2007-11-01 MAFFEI, GEORGE P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000226224 TERMINATED 1000000106078 45918 1769 2009-01-14 2029-01-22 $ 3,917.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000465004 ACTIVE 1000000106078 45918 1769 2009-01-14 2029-01-28 $ 3,917.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
REINSTATEMENT 2007-11-01
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-03-27
Domestic Profit 1999-09-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State