Search icon

AXIOM INNOVATIVE MEDICAL SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: AXIOM INNOVATIVE MEDICAL SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AXIOM INNOVATIVE MEDICAL SOLUTIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 May 2013 (12 years ago)
Document Number: P13000043786
FEI/EIN Number 46-2798062

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

Address: 8752 COBBLESTONE POINT CIRCLE, BOYNTON BEACH, FL, 33472
Mail Address: 8752 COBBLESTONE POINT CIRCLE, BOYNTON BEACH, FL, 33472
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALERINO BRYAN Director 8752 COBBLESTONE POINT CIRCLE, BOYNTON BEACH, FL, 33472
COHEN ERIC J Agent 9101 LAKERIDGE BLVD, BOCA RATON, FL, 33496
KEISER TODD President 8752 COBBLESTONE POINT CIRCLE, BOYNTON BEACH, FL, 33472
KEISER TODD Director 8752 COBBLESTONE POINT CIRCLE, BOYNTON BEACH, FL, 33472
PALERINO BRYAN Secretary 8752 COBBLESTONE POINT CIRCLE, BOYNTON BEACH, FL, 33472
PALERINO BRYAN Treasurer 8752 COBBLESTONE POINT CIRCLE, BOYNTON BEACH, FL, 33472

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 9101 LAKERIDGE BLVD, STE 22 PMB 1008, BOCA RATON, FL 33496 -
REGISTERED AGENT NAME CHANGED 2016-01-19 COHEN, ERIC J -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State