Search icon

AXSA BUSINESS SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: AXSA BUSINESS SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AXSA BUSINESS SYSTEMS, 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: 31 Jan 1991 (34 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: S28754
FEI/EIN Number 593056805

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

Address: 240 ABBOTT AVENUE, LAKE MARY, FL, 32746, US
Mail Address: 240 ABBOTT AVENUE, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNT DAWN M President 240 ABBOTT AVENUE, LAKE MARY, FL, 32746
RUSH ROBERT J Vice President 240 ABBOTT AVENUE, LAKE MARY, FL, 32746
HUNT DAWN Agent 240 ABBOTT AVENUE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-27 240 ABBOTT AVENUE, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2001-04-27 240 ABBOTT AVENUE, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-27 240 ABBOTT AVENUE, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 1999-08-27 HUNT, DAWN -

Documents

Name Date
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-08-27
ANNUAL REPORT 1999-02-09
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-07-23
ANNUAL REPORT 1996-08-14
ANNUAL REPORT 1995-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State