Search icon

AXIOM CREDIBILITY SYSTEMS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AXIOM CREDIBILITY SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Nov 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2023 (2 years ago)
Document Number: P14000091760
FEI/EIN Number 47-2310391
Address: 119 N 11th St, Ste 300A, Tampa, FL, 33602, US
Mail Address: 119 N 11th St, Ste 300A, Tampa, FL, 33602, US
ZIP code: 33602
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLERMAN ROBERT President 8815 Pritcher Rd Lithia FL 33547, Lithia, FL, 33547
Ellerman Jennifer Agent 119 N 11th St, Tampa, FL, 33602

Form 5500 Series

Employer Identification Number (EIN):
472310391
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
17
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000094876 DISPUTESUITE ACTIVE 2015-09-15 2025-12-31 - 119 N. 11TH ST, SUITE #300A, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-06-26 Ellerman, Jennifer -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 119 N 11th St, Ste 300A, Tampa, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 119 N 11th St, Ste 300A, Tampa, FL 33602 -
CHANGE OF MAILING ADDRESS 2018-04-30 119 N 11th St, Ste 300A, Tampa, FL 33602 -
REINSTATEMENT 2017-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000212227 TERMINATED 1000000739997 PINELLAS 2017-04-05 2027-04-12 $ 680.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-09-26
AMENDED ANNUAL REPORT 2022-08-08
ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2021-09-23
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
Reg. Agent Change 2018-12-27
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-03-09

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-08
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:
89702.00
Total Face Value Of Loan:
89702.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$89,702
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,702
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$82,245.82
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $89,702

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State