Search icon

EXIOM, INC.

Company Details

Entity Name: EXIOM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Oct 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P18000082959
FEI/EIN Number 83-0969967
Address: 440 S JEFFERSON ST, MONTICELLO, FL 32344
Mail Address: 440 S JEFFERSON ST, MONTICELLO, FL 32344
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Agent

Name Role Address
HARRISON, NANCY Agent 1322 ALSHIRE CT S, TALLAHASSEE, FL 32317

President

Name Role Address
PAUL, ERIK W President 1168 BOSTON HWY, MONTICELLO, FL 32344

Secretary

Name Role Address
PAUL, ERIK W Secretary 1168 BOSTON HWY, MONTICELLO, FL 32344

Vice President

Name Role Address
PAUL, AMY Vice President 1168 BOSTON HWY, MONTICELLO, FL 32344

Treasurer

Name Role Address
SPOHN, KARL Treasurer 19259 MOUNT MAGNIFICENT CIR, EAGLE RIVER, AK 99577

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
NAME CHANGE AMENDMENT 2020-01-22 EXIOM, INC. No data
REINSTATEMENT 2019-11-22 No data No data
REGISTERED AGENT NAME CHANGED 2019-11-22 HARRISON, NANCY No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT 2018-11-13 No data No data
CONVERSION 2018-10-04 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L18000152415. CONVERSION NUMBER 100000185931

Documents

Name Date
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-01
Name Change 2020-01-22
ANNUAL REPORT 2020-01-20
REINSTATEMENT 2019-11-22
Amendment 2018-11-13
Domestic Profit 2018-10-04

Date of last update: 17 Jan 2025

Sources: Florida Department of State