Search icon

FAXYGRAM INC. - Florida Company Profile

Company Details

Entity Name: FAXYGRAM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAXYGRAM 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 Dec 1999 (25 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P99000108186
FEI/EIN Number 582347857

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

Address: 3259 SHALLOWFORD ROAD, ATLANTA, GA, 30341
Mail Address: 3259 SHALLOWFORD ROAD, ATLANTA, GA, 30341
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRON SANTIAGO President 4069 TILLY MILL RD., DORAVILLE, GA, 30340
BARRON YOLANDA Vice President 4069 TILLY MILL RD, DORAVILLE, GA, 30340
BARRON MIGUEL Treasurer 4069 TILLY MILL RD., DORAVILLE, GA, 30340
BARRON NANCY Secretary 4069 TILLY MILL RD., DORAVILLE, GA, 30340
CARLOS JUAN Agent 7205 U.S.A. HWY 19, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2001-12-14 - -
REGISTERED AGENT NAME CHANGED 2001-12-14 CARLOS, JUAN -
REGISTERED AGENT ADDRESS CHANGED 2001-12-14 7205 U.S.A. HWY 19, NEW PORT RICHEY, FL 34652 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2002-05-22
REINSTATEMENT 2001-12-14
ANNUAL REPORT 2000-03-01
Domestic Profit 1999-12-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State