Search icon

AXIOM SURETY CORP

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
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ZACKERY JR NATHANIEL S Agent 3800 S. John Young Pkwy, ORLANDO, FL, 32839

Chief Executive Officer

Name Role Address
ZACKERY JR NATHANIEL S Chief Executive 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 No data 120 SIMPSON RD SUITE A, KISSIMMEE, FL, 34741
G21000117914 BAIL 2 GO SANFORD - SEMINOLE COUNTY BAIL BONDS ACTIVE 2021-09-14 2026-12-31 No data 601 LAKE MINNIE DR #4064, SANFORD, FL, 32773
G20000093695 BAIL 2 GO ACTIVE 2020-08-02 2025-12-31 No data PO BOX 592643, ORLANDO, FL, 32859
G20000018602 BAIL 2 GO ORLANDO - ORANGE COUNTY BAIL BONDS ACTIVE 2020-02-10 2025-12-31 No data 3800 S JOHN YOUNG PKWY, ORLANDO, FL, 32839
G15000072393 BAIL 2 GO EXPIRED 2015-07-12 2020-12-31 No data PO BOX 592643, ORLANDO, FL, 32859
G12000060680 BAIL2GO EXPIRED 2012-06-19 2017-12-31 No data 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 No data
CHANGE OF PRINCIPAL ADDRESS 2022-11-17 3800 S. JOHN YOUNG PKWY, ORLANDO, FL 32839 No data
CHANGE OF MAILING ADDRESS 2013-04-02 3800 S. JOHN YOUNG PKWY, ORLANDO, FL 32839 No data
REGISTERED AGENT NAME CHANGED 2013-04-02 ZACKERY JR, NATHANIEL S No data

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State