Search icon

AXIOM GLOBAL INC. - Florida Company Profile

Company Details

Entity Name: AXIOM GLOBAL INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2010 (15 years ago)
Document Number: F08000002659
FEI/EIN Number 13-4099840

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

Address: 33 West Monroe Street, Suite 200, Chicago, IL, 60603, US
Mail Address: 33 West Monroe Street, Suite 200, Chicago, IL, 60603, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Kemnitz Catherine Director 33 West Monroe Street, Chicago, IL, 60603
Kemnitz Catherine Secretary 33 West Monroe Street, Chicago, IL, 60603
Googin Sloane Director 33 West Monroe Street, Chicago, IL, 60603
Googin Sloane Treasurer 33 West Monroe Street, Chicago, IL, 60603
McVeigh David Director 33 West Monroe Street, Chicago, IL, 60603
McVeigh David President 33 West Monroe Street, Chicago, IL, 60603
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000114549 AXIOM LAW ACTIVE 2013-11-21 2028-12-31 - 33 WEST MONROE ST, SUITE 200, CHICAGO, IL, 60603
G09000121422 AXIOM LAW EXPIRED 2009-06-16 2014-12-31 - 75 SPRING ST, 8TH FLOOR, NEW YORK, NY, 10012

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 33 West Monroe Street, Suite 200, Chicago, IL 60603 -
CHANGE OF MAILING ADDRESS 2024-04-15 33 West Monroe Street, Suite 200, Chicago, IL 60603 -
REINSTATEMENT 2010-10-04 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State