Entity Name: | AXIOM ENTERPRISES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AXIOM ENTERPRISES 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: | 13 Mar 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Nov 2010 (14 years ago) |
Document Number: | P95000020024 |
FEI/EIN Number |
650574602
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4741 NW 7TH PL, DEERFIELD BEACH, FL, 33442 |
Mail Address: | 4741 NW 7TH PL, DEERFIELD BEACH, FL, 33442 |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SARACENO DANIEL | Director | 4741 NW 7TH PL, DEERFIELD BEACH, FL, 33442 |
Saraceno Teresa | Secretary | 4741 NW 7TH PL, DEERFIELD BEACH, FL, 33442 |
SARACENO DANIEL | Agent | 4741 NW 7TH PL, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2010-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-07-08 | 4741 NW 7TH PL, DEERFIELD BEACH, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 1999-07-08 | 4741 NW 7TH PL, DEERFIELD BEACH, FL 33442 | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-07-08 | 4741 NW 7TH PL, DEERFIELD BEACH, FL 33442 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-03 |
AMENDED ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-11 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State