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 |
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 | - |
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 |
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 | - | - |
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