Search icon

THE AXIOM KITCHEN COMPANY - Florida Company Profile

Company Details

Entity Name: THE AXIOM KITCHEN COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE AXIOM KITCHEN COMPANY 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: 22 Jan 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P08000008064
FEI/EIN Number 770710980

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

Address: 138 SW OAKWOOD CT, LAKE CITY, FL, 32024
Mail Address: PO BOX 1631, LAKE CITY, FL, 32056
ZIP code: 32024
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIMERT NICOLAS President 138 SW OAKWOOD CT, LAKE CITY, FL, 32024
RIMERT NICOLAS Agent 138 SW OAKWOOD CT, LAKE CITY, FL, 32024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-11-04 138 SW OAKWOOD CT, LAKE CITY, FL 32024 -
AMENDMENT 2011-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 2011-11-04 138 SW OAKWOOD CT, LAKE CITY, FL 32024 -
REGISTERED AGENT NAME CHANGED 2011-11-04 RIMERT, NICOLAS -
REINSTATEMENT 2011-05-01 - -
CHANGE OF MAILING ADDRESS 2011-05-01 138 SW OAKWOOD CT, LAKE CITY, FL 32024 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001062457 LAPSED 2012 CC 000109 COLUMBIA COUNTY FL 2012-10-11 2017-12-21 $10,433.57 MASCO BCG-MERILLANT, 4600 ARROWHEAD, ANN ARBOR, MI 48105
J12000076748 LAPSED 11-893-CC COLUMBIA COUNTY 2011-12-15 2017-02-06 $8,975.68 HAFELE AMERICA CO., 3901 CHEYENNE DRIVE, ARCHDALE, NORTH CAROLINA 27263

Documents

Name Date
Amendment 2011-11-04
REINSTATEMENT 2011-05-01
REINSTATEMENT 2009-11-16
Domestic Profit 2008-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State