Search icon

AXIOM WORLDWIDE, INC. - Florida Company Profile

Company Details

Entity Name: AXIOM WORLDWIDE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AXIOM WORLDWIDE, 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: 25 Jan 2001 (24 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P01000009782
FEI/EIN Number 593696080

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

Address: 1426 W. BUSCH BLVD, TAMPA, FL, 33612, US
Mail Address: 1426 W. BUSCH BLVD, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINGER GILBERT MESQ. Agent c/o Marcadis Singer, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2017-07-21 1426 W. BUSCH BLVD, TAMPA, FL 33612 -
CHANGE OF PRINCIPAL ADDRESS 2017-07-21 1426 W. BUSCH BLVD, TAMPA, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 2014-05-02 c/o Marcadis Singer, Attn: Gil Singer, 5104 South Westshore Blvd, TAMPA, FL 33611 -
REINSTATEMENT 2011-02-03 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2010-06-24 - -
REINSTATEMENT 2007-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000857337 ACTIVE 1000000280855 HILLSBOROU 2012-11-19 2032-11-28 $ 11,003.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J10000741766 LAPSED 8:06-CV-1790-VMC-EAJ U.S. DISTRICT COURT, MD FLA. 2010-06-03 2015-07-09 $42,619.50 T.V.G. TRADING AND EVELOPMENT, S.A., C/O TATIANA GOLOVINA, VOROTNIKOVSKY PEREULOK 12C1, 1ETAJ, MOSCOW, RUSSIA 127006
J10000580305 LAPSED 05-09033 13TH JUDICIAL CIRCUIT, HILLSB 2010-05-10 2015-05-12 $40,135.63 T.V.G. TRADING AND DEVELOPMENT, S.A., C/O TATIANA GOLOVINA, VOROTNIKOVSKY PEREULOK 12C1, 1ETAJ MOSCOW, RUSSIA 127006
J10000637246 LAPSED 05-09033 13TH JUDICIAL, HILLSBOROUGH CO 2010-05-06 2015-06-07 $223,089.21 GREG WESTFALL, 2756 N. GREEN VALLEY PARKWAY, #267, HENDERSON, NV 89014
J14000156942 LAPSED 10-CA-004151 13TH JUD CIR HILLSBOROUGH CO 2010-04-20 2019-02-03 $205987.72 SALEEM MUSALLAM, 12823 BIRMINGHAM STREET, TAMPA, FL 33625
J14000914035 LAPSED 07-CV-04178 U.S. DIST. CT. WESTERN MO. 2009-11-03 2019-10-06 $145,443..28 SALEEM MUSALLAM, 12823 BIRMINGHAM ST., TAMPA, FL 33625
J16000764187 ACTIVE 1000000107051 HILLSBOROU 2009-01-21 2036-12-08 $ 2,479,929.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Off/Dir Resignation 2018-06-14
Reg. Agent Resignation 2018-05-21
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-02
Reg. Agent Resignation 2013-09-23
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-02-01
Reg. Agent Change 2011-06-07
Reg. Agent Resignation 2011-03-21

Date of last update: 01 May 2025

Sources: Florida Department of State