Search icon

XERXES LIMITED, INC. - Florida Company Profile

Company Details

Entity Name: XERXES LIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

XERXES LIMITED, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Oct 1974 (51 years ago)
Date of dissolution: 30 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jun 2020 (5 years ago)
Document Number: 463209
FEI/EIN Number 591642400

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

Address: 34284 RIDGE MANOR BLVD., RIDGE MANOR, FL, 33523
Mail Address: P.O. BOX 462, TRILBY, FL, 33593
ZIP code: 33523
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BISSELL CYNTHIA President 34284 RIDGE MANOR BLVD., RIDGE MANOR, FL, 33523
BISSELL CYNTHIA Director 34284 RIDGE MANOR BLVD., RIDGE MANOR, FL, 33523
BISSELL CYNTHIA Agent 34284 RIDGE MANOR BLVD., TAMPA FLORIDA, FL, 33593

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-30 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 34284 RIDGE MANOR BLVD., RIDGE MANOR, FL 33523 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 34284 RIDGE MANOR BLVD., TAMPA FLORIDA, FL 33593 -
CHANGE OF MAILING ADDRESS 2004-04-22 34284 RIDGE MANOR BLVD., RIDGE MANOR, FL 33523 -
REINSTATEMENT 2000-08-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1987-07-13 BISSELL, CYNTHIA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-30
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State