Entity Name: | AXIOM RE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AXIOM RE, 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: | 07 Dec 1988 (36 years ago) |
Date of dissolution: | 28 Dec 2012 (12 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 28 Dec 2012 (12 years ago) |
Document Number: | K49744 |
FEI/EIN Number |
592926768
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 521 BOONE STATION DR, SUITE 101, BURLINGTON, NC, 27215 |
Mail Address: | 521 BOONE STATION DR, SUITE 101, BURLINGTON, NC, 27215 |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AXIOM RE, INC., ALASKA | 110724 | ALASKA |
Headquarter of | AXIOM RE, INC., MISSISSIPPI | 917923 | MISSISSIPPI |
Headquarter of | AXIOM RE, INC., RHODE ISLAND | 000183295 | RHODE ISLAND |
Headquarter of | AXIOM RE, INC., NEW YORK | 3398396 | NEW YORK |
Headquarter of | AXIOM RE, INC., MINNESOTA | 60f5f02c-8ed4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | AXIOM RE, INC., CONNECTICUT | 0844299 | CONNECTICUT |
Headquarter of | AXIOM RE, INC., IDAHO | 510127 | IDAHO |
Headquarter of | AXIOM RE, INC., ILLINOIS | CORP_64630458 | ILLINOIS |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
PENNY J SCOTT | President | 220 S RIDGEWOOD AVENUE, DAYTONA BEACH, FL, 32114 |
PENNY J SCOTT | Director | 220 S RIDGEWOOD AVENUE, DAYTONA BEACH, FL, 32114 |
GRAMMIG LAUREL L | Vice President | 3101 W DR MARTIN LUTHER KING, SUITE 400, TAMPA, FL, 33607 |
GRAMMIG LAUREL L | Secretary | 3101 W DR MARTIN LUTHER KING, SUITE 400, TAMPA, FL, 33607 |
WALKER CORY T | Vice President | 220 S RIDGEWOOD AVENUE, DAYTONA BEACH, FL, 32114 |
CROSS MICHAEL S | Chief Executive Officer | 521 BOONE STATION DR, SUITE 101, BURLINGTON, NC, 27215 |
SOTHEN RICHARD M | Treasurer | 220 S RIDGEWOOD AVENUE, DAYTONA BEACH, FL, 32114 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08057900186 | EVERGREEN RE | EXPIRED | 2008-02-26 | 2013-12-31 | - | 940 GOLF HOUSE RD. W., STONEY CREEK, NC, 27277 |
G08057900190 | EVERGREEN RX | EXPIRED | 2008-02-26 | 2013-12-31 | - | 940 GOLF HOUSE ROAD W., STONEY CREEK, NC, 27377 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2012-12-28 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS A12000001004. CONVERSION NUMBER 300000127943 |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-25 | 521 BOONE STATION DR, SUITE 101, BURLINGTON, NC 27215 | - |
CHANGE OF MAILING ADDRESS | 2012-04-25 | 521 BOONE STATION DR, SUITE 101, BURLINGTON, NC 27215 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-20 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-20 | C T CORPORATION SYSTEM | - |
AMENDMENT | 2007-07-24 | - | - |
NAME CHANGE AMENDMENT | 2005-12-07 | AXIOM RE, INC. | - |
NAME CHANGE AMENDMENT | 1988-12-21 | HOTEL-MOTEL INSURANCE GROUP, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-25 |
Reg. Agent Change | 2012-03-20 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-03-31 |
ANNUAL REPORT | 2008-04-23 |
Amendment | 2007-07-24 |
ANNUAL REPORT | 2007-04-16 |
ANNUAL REPORT | 2006-03-09 |
Name Change | 2005-12-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State