Search icon

AXIOM SURETY CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AXIOM SURETY CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jun 2012 (13 years ago)
Document Number: P12000054728
FEI/EIN Number 45-5516372
Address: 3800 S. JOHN YOUNG PKWY, ORLANDO, FL, 32839, US
Mail Address: PO Box 592643, ORLANDO, FL, 32859, US
ZIP code: 32839
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZACKERY JR NATHANIEL S Chief Executive Officer 3800 S. John Young Pkwy, ORLANDO, FL, 32839
ZACKERY JR NATHANIEL S Agent 3800 S. John Young Pkwy, ORLANDO, FL, 32839
Ramos Raul Chief Financial Officer 3800 S. John Young Pkwy, Orlando, FL, 32839
PACHECO XAVIER CRO 3800 S. JOHN YOUNG PKWY, ORLANDO, FL, 32839
BOLDEN JESSICA Chief Compliance Officer 3800 S. JOHN YOUNG PKWY, ORLANDO, FL, 32839
JOSEPH MARTIKA Chief Marketing Officer 3800 S. JOHN YOUNG PKWY, ORLANDO, FL, 32839

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000117912 BAIL 2 GO KISSIMMEE - OSCEOLA COUNTY BAIL BONDS ACTIVE 2021-09-14 2026-12-31 - 120 SIMPSON RD SUITE A, KISSIMMEE, FL, 34741
G21000117914 BAIL 2 GO SANFORD - SEMINOLE COUNTY BAIL BONDS ACTIVE 2021-09-14 2026-12-31 - 601 LAKE MINNIE DR #4064, SANFORD, FL, 32773
G20000093695 BAIL 2 GO ACTIVE 2020-08-02 2025-12-31 - PO BOX 592643, ORLANDO, FL, 32859
G20000018602 BAIL 2 GO ORLANDO - ORANGE COUNTY BAIL BONDS ACTIVE 2020-02-10 2025-12-31 - 3800 S JOHN YOUNG PKWY, ORLANDO, FL, 32839
G15000072393 BAIL 2 GO EXPIRED 2015-07-12 2020-12-31 - PO BOX 592643, ORLANDO, FL, 32859
G12000060680 BAIL2GO EXPIRED 2012-06-19 2017-12-31 - 5000 LEGACY OAKS DR, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-14 3800 S. John Young Pkwy, ORLANDO, FL 32839 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-17 3800 S. JOHN YOUNG PKWY, ORLANDO, FL 32839 -
CHANGE OF MAILING ADDRESS 2013-04-02 3800 S. JOHN YOUNG PKWY, ORLANDO, FL 32839 -
REGISTERED AGENT NAME CHANGED 2013-04-02 ZACKERY JR, NATHANIEL S -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-17

USAspending Awards / Financial Assistance

Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-29619.00
Total Face Value Of Loan:
4581.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-29619.00
Total Face Value Of Loan:
4581.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$34,200
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,581
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,612.43
Servicing Lender:
LendingClub Bank, National Association
Use of Proceeds:
Payroll: $4,581

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State