Search icon

AXIOM RE, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

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

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Documents

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